Search icon

FOR THE RECORD, LLC - Florida Company Profile

Company Details

Entity Name: FOR THE RECORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOR THE RECORD, 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: 17 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L03000046309
FEI/EIN Number 743111374

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

Address: 2502 WEST MAIN STREET, TAMPA, FL, 33607, US
Mail Address: 2502 WEST MAIN STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLDING JONATHAN T Manager 1706 WEST FERRIS AVENUE, TAMPA, FL, 33603
WOLDING JONATHAN T Agent 1706 WEST FERRIS AVENUE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054195 GROUND UP FILMS ACTIVE 2016-06-01 2026-12-31 - 2502 WEST MAIN STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 2502 WEST MAIN STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-09-04 2502 WEST MAIN STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 1706 WEST FERRIS AVENUE, TAMPA, FL 33603 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 WOLDING, JONATHAN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2008-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State