Search icon

TV SHOW SUPPORT LLC

Company Details

Entity Name: TV SHOW SUPPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000034174
FEI/EIN Number 450954313
Address: 545 Channelside DR, A908, TAMPA, FL, 33602, US
Mail Address: 545 CHANNELSIDE DR, tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN JAMIE J Agent 545 Channelside DR, TAMPA, FL, 33602

Managing Member

Name Role Address
Allen Jamie J Managing Member 545 Channelside DR, TAMPA, FL, 33602
COTTRELL SHELLEY Managing Member 2005 N Meadow LN, LaPorte, IN, 46350

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 545 Channelside DR, A908, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 545 Channelside DR, A908, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2021-08-27 545 Channelside DR, A908, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000883135 TERMINATED 1000000376213 PINELLAS 2012-11-14 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State