Entity Name: | SHOW STOPPA ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOW STOPPA ENTERTAINMENT 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. |
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: | 22 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2014 (11 years ago) |
Document Number: | L08000007009 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 537 S Dixie Hwy E, Pompano Beach, FL, 33060, US |
Mail Address: | 537 S Dixie Hwy E, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON JUAN E | mgr | 537 S Dixie Hwy E, Pompano Beach, FL, 33060 |
COLON JUAN E | Agent | 537 S Dixie Hwy E, Pompano Beach, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000045264 | CALIWOOD & CO. | ACTIVE | 2020-04-24 | 2025-12-31 | - | 1313 N 58TH AVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 537 S Dixie Hwy E, Pompano Beach, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 537 S Dixie Hwy E, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 537 S Dixie Hwy E, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | COLON, JUAN E | - |
REINSTATEMENT | 2014-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State