Search icon

777 PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: 777 PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

777 PERFORMANCE 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: 30 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L18000255089
FEI/EIN Number 83-2372034

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

Address: 2501 NW 34th Place, Pompano Beach, FL, 33069, US
Mail Address: 2501 NW 34th Place, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MELO SANTOS MATHEUS H Manager 2501 NW 34th Place, Pompano Beach, FL, 33069
DE MELO SANTOS MATHEUS H Agent 2501 NW 34th Place, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026798 TRIPLE SEVEN ACTIVE 2023-02-27 2028-12-31 - 2501 NW 34TH PLACE, SUITE 30, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2501 NW 34th Place, Unit 30, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2501 NW 34th Place, Unit 30, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-04-20 2501 NW 34th Place, Unit 30, Pompano Beach, FL 33069 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 DE MELO SANTOS, MATHEUS H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State