Search icon

DIRT TOYS, LLC - Florida Company Profile

Company Details

Entity Name: DIRT TOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRT TOYS, 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: 23 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L16000058686
FEI/EIN Number 81-1979508

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

Address: 3361 ne 6 ter, pompano beach, FL, 33064, US
Mail Address: 3361 ne 6 ter, pompano beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcellino Neil Authorized Member 3361 NE 6 Ter, Pompano Beach, FL, 33064
MARCELLINO NEIL Agent 3361 NE 6 Ter, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113483 MACHINERY MADNESS, LLC ACTIVE 2020-09-01 2025-12-31 - 170 SW 20TH WAY, BAY F6, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-01 - -
REGISTERED AGENT NAME CHANGED 2024-03-19 MARCELLINO, NEIL -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 3361 NE 6 Ter, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 3361 ne 6 ter, pompano beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-12-06 3361 ne 6 ter, pompano beach, FL 33064 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-02-27
Florida Limited Liability 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State