Search icon

EVENT VENUE ALTAMONTE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVENT VENUE ALTAMONTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVENT VENUE ALTAMONTE 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: 06 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: L14000091491
FEI/EIN Number 47-1040416

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

Address: 1012 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 109 Blais Trail, Daytona Beach, FL, 32118, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogowski Lukasz Manager 109 Blais Trail, Daytona Beach, FL, 32118
Lukasz Rogowski Agent 109 Blais Trail, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000067320 CRYSTAL BALLROOM ON THE LAKE ACTIVE 2025-05-21 2030-12-31 - 904 CARISBROOKE LANE, WAXHAW, NC, 28173
G14000083455 CRYSTAL BALLROOM ON THE LAKE EXPIRED 2014-08-13 2024-12-31 - 536 N HALIFAX AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 Lukasz, Rogowski -
CHANGE OF MAILING ADDRESS 2024-09-23 1012 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 536 North Halifax Avenue, Suite 101, Daytona Beach, FL 32118 -
LC AMENDMENT 2019-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 1012 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-09-23
Reg. Agent Resignation 2024-08-20
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-29
LC Amendment 2019-08-26

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63177.00
Total Face Value Of Loan:
63177.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63177
Current Approval Amount:
63177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63763.46
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75449.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State