Search icon

SPACE PLANET STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: SPACE PLANET STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE PLANET STUDIOS 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: 06 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: L21000355702
FEI/EIN Number 87-2397386

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

Address: 11152 Brandywine Lake Way, Boyton Beach, FL, 33473, US
Mail Address: 11152 Brandywine Lake Way, Boyton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRAN CHASE President 11152 Brandywine Lake Way, Boyton Beach, FL, 33473
Curran Chase Preside Agent 11152 Brandywine Lake Way, Boyton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104767 STAY SOLID ENTERTAINMENT ACTIVE 2021-08-12 2026-12-31 - 11152 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 11152 Brandywine Lake Way, Boyton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2024-03-30 11152 Brandywine Lake Way, Boyton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 11152 Brandywine Lake Way, Boyton Beach, FL 33473 -
REINSTATEMENT 2022-10-06 - -
REGISTERED AGENT NAME CHANGED 2022-10-06 Curran, Chase, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-10-06
Florida Limited Liability 2021-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State