Search icon

ENTERTAINER MFG, LLC - Florida Company Profile

Company Details

Entity Name: ENTERTAINER MFG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERTAINER MFG, 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: 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: 30 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000022665
FEI/EIN Number 721532939

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

Address: 13928 River Road, Pensacola, FL, 32507, US
Mail Address: 13928 River Road, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS GERALD EJR President 13928 River Road, Pensacola, FL, 32507
ANDREWS GERALD EJR Secretary 13928 River Road, Pensacola, FL, 32507
ANDREWS GERALD EJR Director 13928 River Road, Pensacola, FL, 32507
ANDREWS GERALD EJR Treasurer 13928 River Road, Pensacola, FL, 32507
ANDREWS GERALD EJR Agent 13928 River Road, Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 13928 River Road, Unit 1002, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2022-02-07 13928 River Road, Unit 1002, Pensacola, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 13928 River Road, Unit 1002, Pensacola, FL 32507 -
LC NAME CHANGE 2014-04-18 ENTERTAINER MFG, LLC -
REGISTERED AGENT NAME CHANGED 2014-03-12 ANDREWS, GERALD E, JR -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-04-08
LC Name Change 2014-04-18
ANNUAL REPORT 2014-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State