Search icon

BRAIN'S GAIN PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BRAIN'S GAIN PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAIN'S GAIN 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: 25 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2017 (8 years ago)
Document Number: L14000117333
FEI/EIN Number 47-1439306

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

Mail Address: 2029 Okeechobee Blvd, West Palm Beach, FL, 33409, US
Address: 2029 OKEEHOBEE BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS ANNA LISA Manager 288 NW 69th Street, Boca Raton, FL, 33487
CURTIS ANNA LISA Agent 288 NW 69th Street, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110581 QUEEN'S HEAT ACTIVE 2021-08-26 2026-12-31 - 2029 OKEECHOBEE BLVD #1049, WEST PALM BEACH, FL, 33409
G21000108399 KITTY KUSH ACTIVE 2021-08-20 2026-12-31 - 245 PRINCETON DRIVE, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 288 NW 69th Street, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-14 2029 OKEEHOBEE BLVD, #1049, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 2029 OKEEHOBEE BLVD, #1049, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2017-08-27 - -
REGISTERED AGENT NAME CHANGED 2017-08-27 CURTIS, ANNA LISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-08-27
Florida Limited Liability 2014-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State