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