Search icon

COUCH POTATO, LLC - Florida Company Profile

Company Details

Entity Name: COUCH POTATO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUCH POTATO, 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: 03 Jun 2016 (9 years ago)
Document Number: L16000107929
FEI/EIN Number 47-5037865

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

Address: 197 S. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432, US
Mail Address: 197 S. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL SOCARRAS GRANT, P.L. Agent 197 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432
XNALL HOLDINGS, LLC Member 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 265 S Federal Hwy, STE 342, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2025-02-09 265 S Federal Hwy, STE 342, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 197 S. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-05-02 197 S. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 197 S. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State