Search icon

SOUTHEAST SHOWCLUBS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST SHOWCLUBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST SHOWCLUBS, 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: 12 Mar 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2008 (17 years ago)
Document Number: L08000025781
FEI/EIN Number 262150249

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

Address: 5718 E Adamo Drive, Tampa, FL, 33619, US
Mail Address: 5718 E Adamo Drive, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMKOVICH MICHAEL D Managing Member 5718 E Adamo Drive, Tampa, FL, 33619
TOMKOVICH MICHAEL Agent 5718 E Adamo Drive, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 5718 E Adamo Drive, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-04-22 5718 E Adamo Drive, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 5718 E Adamo Drive, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-02-14 TOMKOVICH, MICHAEL -
LC NAME CHANGE 2008-03-18 SOUTHEAST SHOWCLUBS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000117089 TERMINATED 16-2014-CA-004999 CIRCUIT COURT-DUVAL COUNTY, FL 2016-01-22 2021-02-11 $67,404.01 BROADCAST MUSIC, INC., 7 WORLD TRADE CENTER, 250 GREENWICH ST., NEW YORK, NY 10007

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State