Entity Name: | LAFFALOT ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAFFALOT 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: | 05 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2019 (6 years ago) |
Document Number: | L08000074829 |
FEI/EIN Number |
263313658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33138 Rhine Ave, Temecula, CA, 92592, US |
Mail Address: | 33138 Rhine Ave, Temecula, CA, 92592, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON KEVIN A | Chief Executive Officer | 33138 Rhine Ave, Temecula, CA, 92592 |
JOHNSON CHERIE D | Chief Operating Officer | 33138 Rhine Ave, Temecula, CA, 92592 |
Greg Raffel | Agent | 17256 Cagan Crosings Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-12 | 17256 Cagan Crosings Blvd, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-12 | Greg, Raffel | - |
REINSTATEMENT | 2019-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 33138 Rhine Ave, Temecula, CA 92592 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 33138 Rhine Ave, Temecula, CA 92592 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-12 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-04-07 |
REINSTATEMENT | 2019-01-18 |
REINSTATEMENT | 2017-12-13 |
ANNUAL REPORT | 2016-09-06 |
REINSTATEMENT | 2015-11-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State