Entity Name: | ENDLESS ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENDLESS 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. |
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: | 23 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2019 (6 years ago) |
Document Number: | L09000112543 |
FEI/EIN Number |
272252342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 NE 44th Street, Miami, FL, 33137, US |
Mail Address: | 160 NE 44th Street, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINAL ERICK A | Manager | 567 nw 27th street, miami, FL, 33127 |
ESPINAL ERICK A | Agent | 160 NE 44th Street, Miami, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113898 | HIT LIST MANAGEMENT | EXPIRED | 2014-11-11 | 2019-12-31 | - | 500 BRICKELL AVENUE #4203, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 160 NE 44th Street, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 160 NE 44th Street, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 160 NE 44th Street, Miami, FL 33137 | - |
REINSTATEMENT | 2019-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-09 | ESPINAL, ERICK A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-08-22 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-09-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State