Search icon

LIVE NATION MERCHANDISE, INC. - Florida Company Profile

Company Details

Entity Name: LIVE NATION MERCHANDISE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Jul 2010 (15 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: F10000002995
FEI/EIN Number 943329826

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

Address: 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210
Mail Address: 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILLARD KATHY Chief Financial Officer 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210
Furano Dell Chief Executive Officer 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210
ROWLES MICHAEL Executive Vice President 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210
Willard Elizabeth K Director 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210
Rapino Michael Chairman 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210
Lassen Eric Assi 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
WITHDRAWAL 2020-01-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 Corporate Creations Network Inc. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000528109 ACTIVE 1000000968813 COLUMBIA 2023-10-25 2043-11-01 $ 133,965.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State