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 |
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 | - |
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. | - |
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 |
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