Search icon

EASTERN CORPORATE EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: EASTERN CORPORATE EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTERN CORPORATE EVENTS, 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: 28 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2023 (2 years ago)
Document Number: L04000078419
FEI/EIN Number 371643585

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

Address: 2801 SW 3RD AVE, MIAMI, FL, 33129, US
Mail Address: 2801 SW 3RD AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMEO RONALD Managing Member 2801 SW 3rd AV, MIAMI, FL, 33129
DEMEO RONALD F Agent 2801 SW 3RD AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034197 LOCK AND LOAD ACTIVE 2024-03-06 2029-12-31 - 2801 SW 3RD AVE, THIRD FLOOR, MIAMI, FL, 33129
G24000034194 RADSHIELD ACTIVE 2024-03-06 2029-12-31 - 2801 SW 3RD AVE, THIRD FLOOR, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 2801 SW 3RD AVE, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2023-09-19 DEMEO, RONALD F -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 2801 SW 3RD AVE, MIAMI, FL 33129 -
LC AMENDMENT 2023-09-19 - -
CHANGE OF MAILING ADDRESS 2023-09-19 2801 SW 3RD AVE, MIAMI, FL 33129 -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000066352 (No Image Available) ACTIVE 1000001028205 MIAMI-DADE 2025-01-24 2045-01-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001799791 TERMINATED 1000000556130 MIAMI-DADE 2013-11-21 2033-12-26 $ 1,170.06 STATE OF FLORIDA0054761
J13001455907 TERMINATED 1000000526018 MIAMI-DADE 2013-09-09 2033-10-03 $ 1,165.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-05
LC Amendment 2023-09-19
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State