Search icon

EAT DRINK LAUGH, LLC - Florida Company Profile

Company Details

Entity Name: EAT DRINK LAUGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAT DRINK LAUGH, 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: 21 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000147467
FEI/EIN Number 46-3914161

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

Address: 1415 MAIN STREET, DUNEDIN, FL, 34698, US
Mail Address: 1415 MAIN STREET, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASTEL RICHARD A Owner 1415 MAIN STREET, DUNEDIN, FL, 34698
KASTEL RICHARD A Agent 1415 MAIN STREET, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103659 SUNCOAST STAR PLAYHOUSE EXPIRED 2013-10-21 2018-12-31 - 2803 GULF TO BAY, UNIT#120, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 KASTEL, RICHARD A -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1415 MAIN STREET, LOT 155, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-04-24 1415 MAIN STREET, LOT 155, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1415 MAIN STREET, LOT 155, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State