Search icon

LIVE IN FULL ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: LIVE IN FULL ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE IN FULL ENTERTAINMENT 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: 19 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L15000088239
FEI/EIN Number 47-4060186

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

Address: 4861 NW 6th Ct, PLANTATION, FL, 33317, US
Mail Address: 4861 NW 6th Ct, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRETT CLEON SR Manager 4861 NW 6th Ct, PLANTATION, FL, 33317
J. PEREZ LEGAL P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050177 ALL ACCESS SOFLO EXPIRED 2015-05-20 2020-12-31 - 5 S PINE ISLAND RD APT #408, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 4861 NW 6th Ct, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 4861 NW 6th Ct, PLANTATION, FL 33317 -
LC STMNT OF RA/RO CHG 2021-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 9710 STIRLING RD, 104-105, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2021-11-08 J. PEREZ LEGAL P.A. -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-27
CORLCRACHG 2021-11-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State