Search icon

GRAFFITI-POP, LLC - Florida Company Profile

Company Details

Entity Name: GRAFFITI-POP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAFFITI-POP, 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: 28 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L15000093522
FEI/EIN Number 47-4110974

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

Address: 1025 E Hallandale Beach Blvd #1670, Hallandale Beach, FL, 33009, US
Mail Address: 1025 E Hallandale Beach Blvd #1670, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAISON DARRON Manager 1025 E HALLANDALE BEACH BLVD #1670, HALLANDALE, FL, 33009
FAISON DARRON A Agent 3630 SW 47TH AVE, WEST PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086392 GRAFFITI POP EVENTS ACTIVE 2023-07-24 2028-12-31 - 3630 SW 47TH AVE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 1025 E Hallandale Beach Blvd #1670, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-08-02 1025 E Hallandale Beach Blvd #1670, Hallandale Beach, FL 33009 -
REINSTATEMENT 2023-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-05 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 FAISON, DARRON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000379820 ACTIVE 1000000896076 BROWARD 2021-07-22 2031-07-28 $ 351.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000430579 ACTIVE 1000000785810 BROWARD 2018-06-07 2028-06-20 $ 1,073.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-07-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-05
Florida Limited Liability 2015-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State