Search icon

I443 ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: I443 ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I443 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.
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: 05 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: L10000082140
FEI/EIN Number 273288799

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

Address: 3083 Rolling Hills Ln, Apopka, FL, 32712, US
Mail Address: 3083 Rolling Hills Ln, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER GOWON C Chief Executive Officer 3083 Rolling Hills Ln, Apopka, FL, 32712
TORRES ELIZABETH A Chief Operating Officer 3083 Rolling Hills Ln, Apopka, FL, 32712
TORRES ELIZABETH A Agent 3083 Rolling Hills Ln, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105547 I443 DESIGN STUDIO ACTIVE 2021-08-13 2026-12-31 - 3083 ROLLING HILLS LN, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3083 Rolling Hills Ln, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2024-04-30 3083 Rolling Hills Ln, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3083 Rolling Hills Ln, Apopka, FL 32712 -
REINSTATEMENT 2012-02-01 - -
REGISTERED AGENT NAME CHANGED 2012-02-01 TORRES, ELIZABETH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State