Search icon

OFFICIAL SOUNDS ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: OFFICIAL SOUNDS ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICIAL SOUNDS 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: 14 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L13000144355
FEI/EIN Number 46-5282468

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

Address: 3419 NW 47TH AVE, COCONUT CREEK, FL, 33063, US
Mail Address: 3419 NW 47TH AVE, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANISLAUS MICHAEL J Manager 3419 NW 47TH AVE, COCONUT CREEK, FL, 33063
STANISLAUS MICHAEL J Agent 3419 NW 47TH AVE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 STANISLAUS, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3419 NW 47TH AVE, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2019-04-30 3419 NW 47TH AVE, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3419 NW 47TH AVE, COCONUT CREEK, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State