Entity Name: | LIVE BUZZ INTERACTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVE BUZZ INTERACTIVE, 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. |
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: | 16 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | L14000112443 |
FEI/EIN Number |
47-1371029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2665 N ATLANTIC AVE, STE 401, DAYTONA BEACH, FL, 32118, US |
Address: | 10012 MIRADA DRIVE, LAS VEGAS, NV, 89144, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKMANN JAMES | Manager | 2665 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
BECKMANN JAMES | Agent | 2665 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053716 | MY SCHOOL TECH HUB | EXPIRED | 2018-04-30 | 2023-12-31 | - | 2665 N. ATLANTIC AVENUE, #401, DAYTONA BEACH, FL, 32118 |
G17000048546 | STEM CAMPS OF AMERICA | EXPIRED | 2017-05-03 | 2022-12-31 | - | 121 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-26 | 10012 MIRADA DRIVE, LAS VEGAS, NV 89144 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | BECKMANN, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 2665 N ATLANTIC AVE, STE 401, DAYTONA BEACH, FL 32118 | - |
LC AMENDMENT | 2020-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 2665 N ATLANTIC AVE, STE 401, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 2665 N ATLANTIC AVE, STE 401, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-30 |
LC Amendment | 2020-11-05 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8387167007 | 2020-04-08 | 0491 | PPP | 2665 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118-3205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9179158501 | 2021-03-12 | 0491 | PPS | 2665 N Atlantic Ave # 401, Daytona Beach, FL, 32118-3205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State