Search icon

PHOTO GUY LLC - Florida Company Profile

Company Details

Entity Name: PHOTO GUY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOTO GUY 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000191977
FEI/EIN Number 82-2790579

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

Address: 2820 NE 40th Court, Fort Lauderdale, FL, 33308, US
Mail Address: 2820 NE 40th Court, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aronson David W President 2820 NE 40th Court, Fort Lauderdale, FL, 33308
Aronson David Agent 2820 NE 40th Court, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111517 PHOTO GUY EXPIRED 2017-10-09 2022-12-31 - 5079 NORTH DIXIE HWY SUITE 139, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 2820 NE 40th Court, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-03-10 2820 NE 40th Court, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 2820 NE 40th Court, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-10-04 Aronson, David -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-10-04
Florida Limited Liability 2017-09-14

Date of last update: 03 May 2025

Sources: Florida Department of State