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