Entity Name: | CLASSIC EVENTS ENTERTAINMENT , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jun 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jul 2017 (8 years ago) |
Document Number: | L09000058880 |
FEI/EIN Number | 383801291 |
Address: | 4005 North 56th Street, Tampa, FL, 33610, US |
Mail Address: | 4203 Orient Rd, Tampa, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELIDOR DOWNY | Agent | 4203 Orient Rd, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
Belidor Downy | Manager | 4203 Orient Road, Tampa, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000100584 | EL AGAPE EVENT CENTER | EXPIRED | 2019-09-12 | 2024-12-31 | No data | 4501 E. COLUMBUS DR., TAMPA, FL, 33605 |
G18000081836 | CLASSIC EVENTS PARTY RENTALS AND DECOR | EXPIRED | 2018-07-31 | 2023-12-31 | No data | 243 S 78TH STREET, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 4005 North 56th Street, Tampa, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 4005 North 56th Street, Tampa, FL 33610 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 4203 Orient Rd, TAMPA, FL 33610 | No data |
LC STMNT OF RA/RO CHG | 2017-07-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-05 | BELIDOR, DOWNY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000808467 | TERMINATED | 1000000851681 | HILLSBOROU | 2019-12-09 | 2039-12-11 | $ 957.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
CORLCRACHG | 2017-07-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State