Search icon

RUNWAY EVENTS LLC

Company Details

Entity Name: RUNWAY EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000077136
FEI/EIN Number 47-1047942
Mail Address: 8600 Commodity Circle, Orlando, FL, 32819, US
Address: 8600 Commodity Circle, Suite 150, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSADO FRANCISCO L Agent 8600 Commodity Cir, Orlando, FL, 32819

Auth

Name Role Address
Keyes Heather Auth 8600 Commodity Cir, Orlando, FL, 32819

Authorized Member

Name Role Address
ROSADO FRANCISCO L Authorized Member 8600 COMMODITY CIR STE 150, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004551 REBEKKAH ROSE EVENTS EXPIRED 2019-01-09 2024-12-31 No data 8600 COMMODITY CIRCLE UNIT #150, ORLANDO, FL, 32819
G18000010518 RUNWAY BOTANICAL EXPIRED 2018-01-18 2023-12-31 No data 8600 COMMODITY CIRCLE UNIT #150, ORLANDO, FL, 32828
G18000010519 RUNSLAY SWAG EXPIRED 2018-01-18 2023-12-31 No data 888 PARK GROVE CT, ORLANDO, FL, 32828
G18000010520 THE RUNWAY COLLECTION EXPIRED 2018-01-18 2023-12-31 No data 888 PARK GROVE CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2021-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 8600 Commodity Circle, Suite 150, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2021-03-21 ROSADO, FRANCISCO L No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 8600 Commodity Cir, Suite 150, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2020-01-21 8600 Commodity Circle, Suite 150, Orlando, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2022-04-07
LC Amendment 2021-03-31
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State