Search icon

EAST GATE EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: EAST GATE EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST GATE EVENTS, 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: 06 May 2009 (16 years ago)
Document Number: L09000044073
FEI/EIN Number 264816388

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

Address: 2750 Taylor Avenue, Suite A-29, Orlando, FL, 32806, US
Mail Address: 2750 Taylor Avenue, Suite A-29, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOOPER WILLIAM Manager 2750 Taylor Avenue, Orlando, FL, 32806
LOOPER WILLIAM Agent 2750 Taylor Avenue, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026328 ONE MAGICAL WEEKEND ACTIVE 2023-02-25 2028-12-31 - 2750 TAYLOR AVENUE, SUITE A-29, ORLANDO, FL, 32806
G17000026746 ONE MAGICAL WEEKEND EXPIRED 2017-03-13 2022-12-31 - 4122 CONWAY PLACE CIRCLE, ORLANDO, FL, 32812
G11000116505 ONE MAGICAL WEEKEND EXPIRED 2011-12-02 2016-12-31 - ONE MAGICAL WEEKEND C/O LET'S GO PLAY, 1881 NE 26TH STREET SUITE 200, FORT LAUDERDALE, FL, 33305
G09000105671 LET'S GO PLAY! EXPIRED 2009-05-07 2014-12-31 - 1881 NE 26TH STREET, SUITE 212, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 2750 Taylor Avenue, Suite A-29, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-02-25 2750 Taylor Avenue, Suite A-29, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 2750 Taylor Avenue, Suite A-29, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2012-05-01 LOOPER, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387058809 2021-04-10 0491 PPP 4122 Conway Place Cir, Orlando, FL, 32812-7989
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-7989
Project Congressional District FL-09
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21184.99
Forgiveness Paid Date 2022-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State