Search icon

DETOUR ENTERTAINMENT LLC. - Florida Company Profile

Company Details

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

DETOUR 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: 14 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L11000019104
FEI/EIN Number 275102895

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

Address: 1515 S. Orlando Ave, Maitland, FL, 32751, US
Mail Address: 1515 S. Orlando Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE CHRISTOPHER R Manager 1515 S. Orlando Ave, Maitland, FL, 32751
Greene Christopher Agent 1515 S. Orlando Ave, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1515 S. Orlando Ave, Suite 201, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-04-10 1515 S. Orlando Ave, Suite 201, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Greene, Christopher -
CHANGE OF PRINCIPAL ADDRESS 2017-12-14 1515 S. Orlando Ave, Suite 201, Maitland, FL 32751 -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-12
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State