Search icon

CALLOWAY COMEDY LLC - Florida Company Profile

Company Details

Entity Name: CALLOWAY COMEDY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLOWAY COMEDY 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: 06 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000018870
FEI/EIN Number 300538193

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

Address: 2800 NW 56TH AVE, F301, LAUDERHILL, FL, 33313, US
Mail Address: 2800 NW 56TH AVE, F301, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLOWAY NATASHA N President 2800 NW 56TH AVE F301, LAUDERHILL, FL, 33313
CALLOWAY NATASHA N Agent 2800 NW 56TH AVE, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113768 LADIES OF LAUGHTER LLC EXPIRED 2015-11-30 2020-12-31 - 2800 NW 56TH AVE F301, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2015-11-09 CALLOWAY COMEDY LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2800 NW 56TH AVE, F301, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2012-04-30 2800 NW 56TH AVE, F301, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2800 NW 56TH AVE, F301, LAUDERHILL, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
LC Name Change 2015-11-09
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-23
Florida Limited Liability 2009-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State