Search icon

MONKEY DUST PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: MONKEY DUST PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONKEY DUST PRODUCTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2022 (3 years ago)
Document Number: L14000081788
FEI/EIN Number 46-5751390

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2029 Okeechobee Blvd STE 1 #1076, West Palm Beach, FL, 33409, US
Mail Address: 2029 Okeechobee Blvd STE 1 #1076, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANENBAUM CASANDRA Manager 826 West Patrick Cir, West Palm Beach, FL, 33406
TANENBAUM CASANDRA Agent 826 West Patrick Cir, West Palm Beach, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099580 FLOW FESTS ACTIVE 2024-08-21 2029-12-31 - 2029 OKEECHOBEE BLVD STE 1 #1076, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-05 826 West Patrick Cir, West Palm Beach, FL 33406 -
REINSTATEMENT 2022-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-05 2029 Okeechobee Blvd STE 1 #1076, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-11-05 2029 Okeechobee Blvd STE 1 #1076, West Palm Beach, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-13 TANENBAUM, CASANDRA -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-26
REINSTATEMENT 2022-11-05
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2019-08-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-05-20

Date of last update: 03 May 2025

Sources: Florida Department of State