Search icon

FRONT ROW, LLC - Florida Company Profile

Company Details

Entity Name: FRONT ROW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRONT ROW, 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: 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: 19 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2012 (13 years ago)
Document Number: L03000022386
FEI/EIN Number NOT APPLICABLE

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

Address: 3855 St. Valentine Way, ORLANDO, FL, 32811, US
Mail Address: 3855 St. Valentine Way, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN LAWRENCE M Managing Member 3855 St. Valentine Way, ORLANDO, FL, 32811
EPSTEIN LAWRENCE M Agent 3855 St. Valentine Way, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009810 FRONTROW CALYPSO EXPIRED 2017-01-26 2022-12-31 - 1690 CORPORATE CIRCLE, PETALUMA, CA, 94954

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3855 St. Valentine Way, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 3855 St. Valentine Way, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2017-02-10 3855 St. Valentine Way, ORLANDO, FL 32811 -
REINSTATEMENT 2012-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-24 EPSTEIN, LAWRENCE M -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State