Search icon

PLUSH INTERACTIVE LLC - Florida Company Profile

Company Details

Entity Name: PLUSH INTERACTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUSH INTERACTIVE 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: 29 May 2015 (10 years ago)
Document Number: L15000093784
FEI/EIN Number 81-1020371

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

Address: 50 Biscayne Blvd Unit 904, MIAMI, FL, 33132, US
Mail Address: 50 BISCAYNE BLVD UNIT 904, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS ETHAN Manager 50 Biscayne Blvd Unit 904, MIAMI, FL, 33132
CURTIS ETHAN Agent 50 BISCAYNE BLVD UNIT 904, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032995 PUSHPLAY ACTIVE 2020-03-16 2025-12-31 - 225 LEWFIELD CIRCLE, WINTER PARK, FL, 32792
G16000065817 PLUSH MUSIC BOX EXPIRED 2016-07-05 2021-12-31 - 225 LEWFIELD CIRCLE, WINTER PARK, FL, 32792
G16000021135 PLUSHPLAY EXPIRED 2016-02-26 2021-12-31 - 225 LEWFIELD CIRCLE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 50 Biscayne Blvd Unit 904, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-01-26 50 Biscayne Blvd Unit 904, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 50 BISCAYNE BLVD UNIT 904, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-01-12 CURTIS, ETHAN -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State