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 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Bell Kyle | Manager | 13799 PARK BLVD NORTH, Seminole, FL, 33776 |
Coonfare Jacob | Manager | 13799 PARK BLVD NORTH, Seminole, FL, 33776 |
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 |
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 |
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