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 |
Name | Role | Address |
---|---|---|
LEVY, DOV BER | Agent | 2335 E. Atlantic Blvd, Attn: Market Makeover, Suite 200, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
Levy, Dov Ber | Manager | 526 NE 8th St, Unit 2715 Ft Lauderdale, FL 33304 |
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 |
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 |
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 |
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