Search icon

BLUE MONSTER PROMOTIONS LLC

Company Details

Entity Name: BLUE MONSTER PROMOTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L11000141274
FEI/EIN Number 27-1082364
Address: 220 Spring Meadow Way, Davenport, FL, 33896, US
Mail Address: 220 Spring Meadow Way, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KOZAK MARC Agent 220 Spring Meadow Way, Davenport, FL, 33896

Managing Member

Name Role Address
KOZAK MARC Managing Member 220 Spring Meadow Way, Davenport, FL, 33896
KOZAK CHERYL Managing Member 220 Spring Meadow Way, Davenport, FL, 33896

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-28 KOZAK, MARC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 220 Spring Meadow Way, Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2018-04-13 220 Spring Meadow Way, Davenport, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 220 Spring Meadow Way, Davenport, FL 33896 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000157370 ACTIVE 1000000948847 SUMTER 2023-04-05 2043-04-12 $ 1,058.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State