Search icon

FANTASTIC DAMAGE PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: FANTASTIC DAMAGE PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FANTASTIC DAMAGE PRODUCTIONS 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: 15 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L20000326881
FEI/EIN Number 85-3634662

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

Address: 17948 35TH PLACE, N, LOXAHATCHEE, FL 33470
Mail Address: 17948 35TH PLACE, N, LOXAHATCHEE, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENT, JARED M Authorized Member 17948 35TH PLACE N, LOXAHATCHEE, FL 33470
BLUSIEWICZ, MIKE R Authorized Member 17948 35TH PLACE N, LOXAHATCHEE, FL 33470
Dubrow Duker & Associates PA Agent 5401 N University Drive Suite 204, Suite 204, Coral Springs, FL 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002267 FANTASTIC DAMAGE TATTOO GALLERY ACTIVE 2021-01-06 2026-12-31 - 235 NE 4TH AVE., STE. 102, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-23 - -
REGISTERED AGENT NAME CHANGED 2022-02-22 Dubrow Duker & Associates PA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 5401 N University Drive Suite 204, Suite 204, Coral Springs, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000046086 TERMINATED 1000000941180 PALM BEACH 2023-01-25 2043-02-01 $ 2,931.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-07-19
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-02-23
REINSTATEMENT 2022-02-22
Florida Limited Liability 2020-10-15

Date of last update: 14 Feb 2025

Sources: Florida Department of State