Search icon

EVENT VIDS, LLC

Company Details

Entity Name: EVENT VIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: L14000014490
FEI/EIN Number 46-4783710
Address: 2101 Starkey Rd, Largo, FL, 33771, US
Mail Address: 13799 PARK BLVD NORTH, Seminole, FL, 33776, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
Bell Kyle Manager 13799 PARK BLVD NORTH, Seminole, FL, 33776
Coonfare Jacob Manager 13799 PARK BLVD NORTH, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085042 EVENT VIDS EXPIRED 2016-08-11 2021-12-31 No data 13799 PARK BLVD N., #267, SEMINOLE, FL, 33776
G15000004643 SOAPS BY DESIGN EXPIRED 2015-01-13 2020-12-31 No data 13799 PARK BLVD NORTH #267, SEMINOLE, FL, 33776
G14000094663 BOWS BY BELL EXPIRED 2014-09-16 2019-12-31 No data 13799 PARK BLVD N #267, SEMINOLE, FL, 33776
G14000036785 CANES AND MORE EXPIRED 2014-04-14 2019-12-31 No data 13799 PARK BLVD N #267, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2101 Starkey Rd, Suite F11, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2018-02-05 2101 Starkey Rd, Suite F11, Largo, FL 33771 No data
LC NAME CHANGE 2017-02-17 EVENT VIDS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
LC Name Change 2017-02-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State