Search icon

INFLUENTIAL BRANDING LLC - Florida Company Profile

Company Details

Entity Name: INFLUENTIAL BRANDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFLUENTIAL BRANDING 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000134128
FEI/EIN Number 47-4832043

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

Address: 501 GREENE STREET, KEY WEST, FL, 33040
Mail Address: 501 GREENE STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACH ON DUVAL LLC Agent -
FELDMAN BLAKE A Manager 501 GREENE STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078932 CONCHIOUS LIVING ACTIVE 2020-07-06 2025-12-31 - CONCHIOUS LIVING, 501 GREENE STREET, KEY WEST, FL, 33040
G16000100123 THE FUN BOOTH EXPIRED 2016-09-13 2021-12-31 - 501 GREENE STREET, KEY WEST, FL, 33040
G15000087811 THAT T-SHIRT GUY EXPIRED 2015-08-25 2020-12-31 - 501 GREENE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-04 - -
REGISTERED AGENT NAME CHANGED 2020-11-04 BEACH ON DUVAL LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-06-13 - -

Documents

Name Date
REINSTATEMENT 2020-11-04
LC Amendment 2019-06-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State