Search icon

PUFF LLC - Florida Company Profile

Company Details

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

PUFF 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: 10 Jan 1997 (28 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: L97000000066
FEI/EIN Number 65-0824899

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

Address: 4001 N. DIXIE HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 221 S. RIDGEWOOD AVE, DELAND, FL, 32720, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabeno Teresa E Managing Member 221 S. Ridgewood Ave, DeLand, FL, 32720
RABENO JOSEPH M Agent 221 S. Ridgewood Ave, DeLand, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 221 S. Ridgewood Ave, DeLand, FL 32720 -
CHANGE OF MAILING ADDRESS 2022-08-11 4001 N. DIXIE HIGHWAY, BOCA RATON, FL 33431 -
LC AMENDMENT AND NAME CHANGE 2022-08-11 PUFF LLC -
REGISTERED AGENT NAME CHANGED 2009-01-06 RABENO, JOSEPH M -
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 4001 N. DIXIE HIGHWAY, BOCA RATON, FL 33431 -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-31
LC Amendment and Name Change 2022-08-11
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State