Search icon

BIG GUAVA EVENTS, LLC

Company Details

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

Agent

Name Role Address
Lambert Michael P Agent 5406 Reflections Blvd, Lutz, FL, 33558

Director

Name Role Address
LAMBERT MICHAEL P Director 5406 Reflections Blvd, LUTZ, FL, 33558

President

Name Role Address
Lambert Paul E President 1001 Normandy Trace Rd, Tampa, FL, 336025777

Fictitious Names

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

Events

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

Documents

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