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. |
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 |
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 |
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 | - | - |
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