Search icon

STADIUM TAILGATING, LLC - Florida Company Profile

Company Details

Entity Name: STADIUM TAILGATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STADIUM TAILGATING, 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: 06 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2012 (13 years ago)
Document Number: L03000043103
FEI/EIN Number 743108184

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

Address: 1010 E. ADAMS STREET, JACKSONVILLE, FL, 32202
Mail Address: 1010 E. ADAMS STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDELL FARSON & PINCKET, P.A. Agent 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL, 32223
COMMODORES POINT TERMINAL CORP. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024905 TAILGATERS PARKING ACTIVE 2025-02-19 2030-12-31 - 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-02-07 - -
REGISTERED AGENT NAME CHANGED 2006-12-26 LINDELL FARSON & PINCKET, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-12-26 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State