Search icon

SHOUT TALENT ENTERTAINMENT & PROMOTION, LLC. - Florida Company Profile

Company Details

Entity Name: SHOUT TALENT ENTERTAINMENT & PROMOTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOUT TALENT ENTERTAINMENT & PROMOTION, 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: 23 Mar 2010 (15 years ago)
Document Number: L10000031939
FEI/EIN Number 272176182

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

Address: 1730 Tropical CT, Tavares, FL, 32778, US
Mail Address: P.O. BOX 2013, APOPKA, FL, 32704, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT-AHERN MARK L President P.O. BOX 2013, APOPKA, FL, 32704
Wright-Ahern Adrian J Vice President P.O. BOX 2013, APOPKA, FL, 32704
WRIGHT-AHERN MARK L Agent 1730 Tropical CT, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111567 RAC SHOUT MANAGEMENT GROUP EXPIRED 2010-12-07 2015-12-31 - 58 EAST MAIN STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-02 WRIGHT-AHERN, MARK L -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 1730 Tropical CT, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 1730 Tropical CT, Tavares, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State