Entity Name: | EVENT VENUE ALTAMONTE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Aug 2019 (5 years ago) |
Document Number: | L14000091491 |
FEI/EIN Number | 47-1040416 |
Mail Address: | 536 North Halifax Avenue, Daytona Beach, FL, 32118, US |
Address: | 1012 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lukasz Rogowski | Agent | 536 North Halifax Avenue, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
Rogowski Lukasz | Manager | 536 North Halifax Avenue, Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000083455 | CRYSTAL BALLROOM ON THE LAKE | EXPIRED | 2014-08-13 | 2024-12-31 | No data | 536 N HALIFAX AVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-04 | Lukasz, Rogowski | No data |
CHANGE OF MAILING ADDRESS | 2024-09-23 | 1012 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-23 | 536 North Halifax Avenue, Suite 101, Daytona Beach, FL 32118 | No data |
LC AMENDMENT | 2019-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 1012 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State