Search icon

SUWANNEE HALLOWEEN LLC - Florida Company Profile

Company Details

Entity Name: SUWANNEE HALLOWEEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUWANNEE HALLOWEEN 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: 10 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000083883
FEI/EIN Number 463167912

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

Mail Address: 3030 N. ROCKY POINT DR., STE. 150A, TAMPA, FL, 33607, US
Address: 3030 N ROCKY POINT DR SUITE 150A, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
PURPLE HAT PRODUCTIONS LLC Auth -
SW FESTIVALS, LLC Manager 1765 N. ELSTON AVE #211, CHICAGO, IL, 60642

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-02 - -
REGISTERED AGENT NAME CHANGED 2021-02-02 NORTHWEST REGISTERED AGENT LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2018-12-12 - -
CHANGE OF MAILING ADDRESS 2018-12-12 3030 N ROCKY POINT DR SUITE 150A, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-08 3030 N ROCKY POINT DR SUITE 150A, TAMPA, FL 33607 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-02-02
LC Amendment 2018-12-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-26
AMENDED ANNUAL REPORT 2014-10-08
REINSTATEMENT 2014-10-03
Florida Limited Liability 2013-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State