Search icon

PRODUCTIVITY STORES LLC

Company Details

Entity Name: PRODUCTIVITY STORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L16000147978
FEI/EIN Number 81-3523365
Address: 2335 E. Atlantic Blvd, Attn: Market Makeover, Suite 200, Pompano Beach, FL 33062
Mail Address: 2335 E. Atlantic Blvd, Attn: Market Makeover, Suite 200, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY, DOV BER Agent 2335 E. Atlantic Blvd, Attn: Market Makeover, Suite 200, Pompano Beach, FL 33062

Manager

Name Role Address
Levy, Dov Ber Manager 526 NE 8th St, Unit 2715 Ft Lauderdale, FL 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007175 FUNDMM ACTIVE 2025-01-15 2030-12-31 No data 526 NE 8TH ST UNIT 2715, FT LAUDERDALE, FL, 33304
G25000007174 MM. VENTURES ACTIVE 2025-01-15 2030-12-31 No data 526 NE 8TH ST UNIT 2715, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 2335 E. Atlantic Blvd, Attn: Market Makeover, Suite 200, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2025-02-15 2335 E. Atlantic Blvd, Attn: Market Makeover, Suite 200, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 2335 E. Atlantic Blvd, Attn: Market Makeover, Suite 200, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 526 NE 8th St, Unit 2715, Ft Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2024-04-30 526 NE 8th St, Unit 2715, Ft Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 526 NE 8th St, Unit 2715, Ft Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2021-02-09 LEVY, DOV BER No data
REINSTATEMENT 2021-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000401046 TERMINATED 1000000896752 DADE 2021-08-02 2041-08-11 $ 1,229.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-08-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State