Search icon

LAFFALOT ENTERTAINMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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