Search icon

TAKESHE ENTERTAINMENT, LLC - Florida Company Profile

Company Details

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

TAKESHE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2013 (12 years ago)
Date of dissolution: 03 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L13000005652
FEI/EIN Number 46-1760202

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

Address: 833 S.W. 29 AVE., MIAMI, FL, 33145, US
Mail Address: 833 S.W. 29 AVE., MIAMI, FL, 33135, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIONES-ANDRE ULISES Manager 833 SW 29 AVE., MIAMI, FL, 33135
RODRIGUEZ QUINONES JOSE A Manager 833 S.W. 29 AVE., MIAMI, FL, 33145
BRIONES-ANDRE ULISES Agent 833 S.W. 29 AVE., MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032354 THE PLACE OF MIAMI EXPIRED 2013-04-04 2018-12-31 - 833 SW 29 AVENUE, SUITE 1, 2, 3, 4, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-03 - -
LC AMENDMENT 2015-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 833 S.W. 29 AVE., bay 1-4, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2014-04-14 833 S.W. 29 AVE., bay 1-4, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000510356 ACTIVE 1000000755243 DADE 2017-08-25 2037-08-31 $ 14,337.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000130496 TERMINATED 1000000705269 MIAMI-DADE 2016-02-10 2036-02-18 $ 1,814.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000208529 TERMINATED 1000000581798 DADE 2014-02-06 2034-02-13 $ 679.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000022631 TERMINATED 1000000566957 MIAMI-DADE 2013-12-30 2034-01-03 $ 2,686.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-18
LC Amendment 2015-06-25
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-14
Florida Limited Liability 2013-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State