Search icon

THE EVENT PRODUCTION COMPANY INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: THE EVENT PRODUCTION COMPANY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE EVENT PRODUCTION COMPANY INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000068584
FEI/EIN Number 262995111

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

Address: 741 CRANDON BLVD, #203, KEY BISCAYNE, FL, 33149
Mail Address: 741 CRANDON BLVD, #203, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADOLPHS INGRID Manager 741 CRANDON BLVD #203, KEY BISCAYNE, FL, 33149
ADOLPHS INGRID Agent 741 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015283 THE EVENT EXPIRED 2015-02-11 2020-12-31 - 741 CRANDON BLVD #203, KEY BISCAYNE, FL, 33149
G15000015296 THE EVENT DESIGN COMPANY EXPIRED 2015-02-11 2020-12-31 - 741 CRANDON BLVD #203, KEY BISCAYNE, FL, 33149
G15000015285 WEDRING DAY EXPIRED 2015-02-11 2020-12-31 - 741 CRANDON BLVD #203, KEY BISCAYNE, FL, 33149
G08207900217 THE EVENT EXPIRED 2008-07-25 2013-12-31 - 9813 NW 45 LN, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 ADOLPHS, INGRID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-20 741 CRANDON BLVD, #203, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2013-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-20 741 CRANDON BLVD, #203, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2013-10-20 741 CRANDON BLVD, #203, KEY BISCAYNE, FL 33149 -

Documents

Name Date
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-07
REINSTATEMENT 2013-10-20
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State