Search icon

REASONABLE SPEAKERS AND ENTERTAINERS OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: REASONABLE SPEAKERS AND ENTERTAINERS OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REASONABLE SPEAKERS AND ENTERTAINERS OF SOUTH FLORIDA 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: 24 May 2013 (12 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L13000077137
FEI/EIN Number 46-3116336

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

Address: 15108 Ashland Drive, Delray Beach, FL, 33484, US
Mail Address: 15108 Ashland Drive, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS NADINE Manager 15108 Ashland Drive, Delray Beach, FL, 33484
DUBMAN ROBERT Agent 2004 GRANADA DR, APT. H3, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
LC STMNT OF RA/RO CHG 2019-03-18 - -
LC DISSOCIATION MEM 2019-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 15108 Ashland Drive, F202, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2019-03-07 15108 Ashland Drive, F202, Delray Beach, FL 33484 -
REINSTATEMENT 2015-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2020-03-30
VOLUNTARY DISSOLUTION 2020-03-19
CORLCRACHG 2019-03-18
CORLCDSMEM 2019-03-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State