Entity Name: | PROPAGANDA APPAREL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPAGANDA APPAREL 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. |
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: | 26 Sep 2014 (11 years ago) |
Document Number: | L14000150666 |
FEI/EIN Number |
61-1747794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1798 Sw 11 St., Boca Raton, FL, 33486, US |
Mail Address: | 1798 SW 11 ST, Boca Raton, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Shelby | Othe | 1798 SW 11 ST, Boca Raton, FL, 33486 |
Brown Shelby | Agent | 1798 Sw 11 St., Boca Raton, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000095223 | 305 STYLES | EXPIRED | 2019-08-29 | 2024-12-31 | - | 1798 SW 11 ST, BOCA RATON, FL, 33486 |
G15000033905 | 305 STYLES | ACTIVE | 2015-04-02 | 2025-12-31 | - | 473 NE 38 ST, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1798 Sw 11 St., Boca Raton, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Brown, Shelby | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 1798 Sw 11 St., Boca Raton, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 1798 Sw 11 St., Boca Raton, FL 33486 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-16 |
AMENDED ANNUAL REPORT | 2015-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State