Entity Name: | POSTER PUBLICITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 2014 (11 years ago) |
Date of dissolution: | 02 Apr 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 02 Apr 2024 (a year ago) |
Document Number: | M14000001389 |
FEI/EIN Number |
13-3928655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 WTC, 175 Greenwich St, NEW YORK, NY, 10007, US |
Mail Address: | c/o WPP, 175 Greenwich St, 11th Fl, NEW YORK, NY, 10007, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Scangamor Joe | Manager | 3 WTC, 175 Greenwich St, NEW YORK, NY, 10007 |
Galina Velasquez | Manager | 3 WTC, 175 GREENWICH ST, New York, NY, 10007 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000040041 | ALCANCE | EXPIRED | 2014-04-22 | 2019-12-31 | - | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
G14000040031 | KINETIC | EXPIRED | 2014-04-22 | 2019-12-31 | - | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
G14000040035 | KINETIC WORLDWIDE | EXPIRED | 2014-04-22 | 2019-12-31 | - | 245 EIGHT AVENUE, STE 370, SUITE 320, NEW YORK, NY, 10011 |
G14000040037 | KINETIC WW | EXPIRED | 2014-04-22 | 2019-12-31 | - | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 3 WTC, 175 Greenwich St, NEW YORK, NY 10007 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 3 WTC, 175 Greenwich St, NEW YORK, NY 10007 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
LC Withdrawal | 2024-04-02 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State