Search icon

ETICKET ADVENTURES, LLC - Florida Company Profile

Company Details

Entity Name: ETICKET ADVENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETICKET ADVENTURES, 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: 20 Apr 2009 (16 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: L09000037993
FEI/EIN Number 272051459

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

Address: 4417 13TH STREET, #475, SAINT CLOUD, FL, 34769, US
Mail Address: 4417 13TH STREET, #475, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER PETER R Manager 4419 CRANSTON PLACE, ORLANDO, FL, 32812
MAGI ENTERPRISES, LLC Manager -
HENDRY, STONER & BROWN, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 4417 13TH STREET, #475, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2013-02-11 4417 13TH STREET, #475, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2012-04-27 HENDRY, STONER & BROWN, PA -

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State