Search icon

SHOWS I GO TO, LLC - Florida Company Profile

Company Details

Entity Name: SHOWS I GO TO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOWS I GO TO, 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: 28 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L14000051596
FEI/EIN Number 46-5241240

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

Address: 3380 Cardigan Court, Orlando, FL, 32812, US
Mail Address: PO BOX 540563, ORLANDO, FL, 32854, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER MITCHEL Authorized Member P.O. Box 540563, ORLANDO, FL, 32854
FOSTER MITCHEL Agent 3380 Cardigan Court, Orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119229 11ELEVEN FEST EXPIRED 2018-11-05 2023-12-31 - 1424 PINECREST PLACE, ORLANDO, FL, 32803
G17000084051 TEN10 FEST EXPIRED 2017-08-04 2022-12-31 - P.O. BOX 2205, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3380 Cardigan Court, Orlando, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 3380 Cardigan Court, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2020-04-15 3380 Cardigan Court, Orlando, FL 32812 -
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 FOSTER, MITCHEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State