Search icon

POSITIVE EFFECT LLC. - Florida Company Profile

Company Details

Entity Name: POSITIVE EFFECT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSITIVE EFFECT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2014 (10 years ago)
Date of dissolution: 15 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L14000172683
FEI/EIN Number 47-2267526

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

Address: 114 NW 109th Ave, Pembroke Pines, FL, 33026, US
Mail Address: 114 NW 109th Ave, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSITIVE EFFECT LLC. Agent -
TRACY MASON Manager 114 NW 109th Ave, Pembroke Pines, FL, 33026
JESSICA MASON Manager 114 NW 109th Ave, Pembroke Pines, FL, 33026
BRITNEY MASON Manager 114 NW 109th Ave, Pembroke Pines, FL, 33026
SAMANTHA MASON Manager 114 NW 109th Ave, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 114 NW 109th Ave, #207, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2018-01-17 114 NW 109th Ave, #207, Pembroke Pines, FL 33026 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Positive Effect LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 114 NW 109th Ave, #207, Pembroke Pines, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT CORR 2014-12-05 - -

Documents

Name Date
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24
CORLCSTCOR 2014-12-05
Florida Limited Liability 2014-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State