Search icon

T & A ADVERTISING & ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: T & A ADVERTISING & ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & A ADVERTISING & 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: 11 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L12000049693
FEI/EIN Number 23-2824781

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

Address: 2380 Arabian Trl, ORMOND BEACH, FL, 32174, US
Mail Address: 2380 Arabian Trl, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hudson Adam C Manager 2380 Arabian Trl, ORMOND BEACH, FL, 32174
MCCALL TODD C Managing Member 1705 N Halifax Ave, Daytona Beach, FL, 32118
Sabin Robert R Managing Member 168 Oak Grove Street, Ormond Beach, FL, 32176
Reagin Brett T Auth 2380 Arabian Trl, ORMOND BEACH, FL, 32174
Hudson Adam Agent 121 Executive Circle, Daytona Beach, FL, 321141180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 2380 Arabian Trl, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-06-13 2380 Arabian Trl, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Hudson, Adam -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 121 Executive Circle, Daytona Beach, FL 32114-1180 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State