Entity Name: | BIG GUAVA EVENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jun 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | L15000104440 |
FEI/EIN Number | 47-4302226 |
Address: | 5406 Reflections Blvd, Lutz, FL, 33558, US |
Mail Address: | 5406 Reflections Blvd, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lambert Michael P | Agent | 5406 Reflections Blvd, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
LAMBERT MICHAEL P | Director | 5406 Reflections Blvd, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
Lambert Paul E | President | 1001 Normandy Trace Rd, Tampa, FL, 336025777 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000023308 | WEPOWER CORPORATE 5K | EXPIRED | 2016-03-03 | 2021-12-31 | No data | 3912 BROOKMYRA DRIVE, ORLANDO, FL, 32837 |
G16000023310 | TROPICAL ISLAND SERIES | EXPIRED | 2016-03-03 | 2021-12-31 | No data | 3912 BROOKMYRA DRIVE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 5406 Reflections Blvd, Lutz, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-23 | 5406 Reflections Blvd, Lutz, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-15 | 5406 Reflections Blvd, Lutz, FL 33558 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Lambert, Michael P | No data |
LC NAME CHANGE | 2018-05-29 | BIG GUAVA EVENTS, LLC | No data |
LC AMENDMENT | 2015-07-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-25 |
LC Name Change | 2018-05-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State