Search icon

PHOTO BOOTH SOCIAL LLC - Florida Company Profile

Company Details

Entity Name: PHOTO BOOTH SOCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOTO BOOTH SOCIAL 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: 17 Nov 2014 (10 years ago)
Document Number: L14000178200
FEI/EIN Number 47-2370879

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

Address: 7568 Canal Drive, LAKE WORTH, FL, 33467, US
Mail Address: 7568 Canal Drive, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELSBERG SCOTT Manager 7568 canal dr, LAKE WORTH, FL, 33467
EDELSBERG SCOTT Agent 7568 Canal Drive, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023569 FUNTASTIC PHOTO EVENTS ACTIVE 2025-02-17 2030-12-31 - 7568 CANAL DRIVE, LAKE WORTH, FL, 33467
G15000007887 FUNTASTIC PHOTO EVENTS EXPIRED 2015-01-22 2020-12-31 - 7667 OAK GROVE CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 7568 Canal Drive, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-01-12 7568 Canal Drive, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 7568 Canal Drive, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State