Entity Name: | STAGELIGHTS PERFORMING ARTS CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAGELIGHTS PERFORMING ARTS CENTER 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: | 05 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (6 months ago) |
Document Number: | L14000172054 |
FEI/EIN Number |
47-2354989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4920 NEWKIRK DR, TAMPA, FL, 33624, US |
Mail Address: | 15302 Carrollton Ln, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERLITA LISA M | President | 15302 CARROLLTON LN, TAMPA, FL, 33624 |
FERLITA RUSSELL R | Vice President | 15302 Carrollton Ln, TAMPA, FL, 33624 |
FERLITA LISA M | Agent | 15302 Carrollton Ln, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 4920 NEWKIRK DR, SUITE 9, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-17 | FERLITA, LISA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-19 | 4920 NEWKIRK DR, SUITE 9, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-19 | 15302 Carrollton Ln, TAMPA, FL 33624 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State