Search icon

FIERCE ENTERTAINMENT MANAGEMENT LLC

Company Details

Entity Name: FIERCE ENTERTAINMENT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (3 months ago)
Document Number: L14000061266
FEI/EIN Number 46-5345665
Address: 15108 Moultrie Pointe Rd, Orlando, FL, 32828, US
Mail Address: 15108 Moultrie Pointe Rd, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HENLON ROSA Agent 13563 OLD DOCK RD, ORLANDO, FL, 32828

Auth

Name Role Address
HENLON ROSA A Auth 13563 OLD DOCK RD, ORLANDO, FL, 328286199

Manager

Name Role Address
HENLON ROBERT Manager 15108 MOULTRIE POINTE RD, ORLANDO, FL, 32828
HENLON JESSICA Manager 13335 TANJA KING BLVD., ORLANDO, FL, 32828
Dalton Alana S Manager 15108 Moultrie Pointe Rd, Orlando, FL, 32828

Authorized Member

Name Role Address
HOGUE KENDALL Authorized Member 490 MARIETTA STREET NW, ATLANTA, GA, 30303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110369 FIERCE ENTERTAINMENT EXPIRED 2016-10-11 2021-12-31 No data 3564 AVALON PARK BLVD. E STE 1 #189, ORLANDO, FL, 32828
G16000110370 ORLANDO INTERNATIONAL FASHION WEEK EXPIRED 2016-10-11 2021-12-31 No data 3564 AVALON PARK BLVD E STE 1 #189, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 15108 Moultrie Pointe Rd, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2021-04-27 15108 Moultrie Pointe Rd, Orlando, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 13563 OLD DOCK RD, ORLANDO, FL 32828 No data
REINSTATEMENT 2020-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-12 HENLON, ROSA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2018-12-17 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State