Entity Name: | LTW EVENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LTW EVENTS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000126245 |
FEI/EIN Number |
47-4692989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2029 HARRISON STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2029 HARRISON STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FACEY CARITA | Manager | 21245 NE 8th Place, Miami, FL, 33179 |
Miller Wayne D | Manager | 2806 SW 4th Court, Ft. Lauderdale, FL, 33312 |
MILLER WAYNE D | Agent | 2806 SW 4th Court, HOLLYWOOD, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000083657 | LEONA'S PALACE | EXPIRED | 2016-08-09 | 2021-12-31 | - | 3105 ADA TIGER COURT, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-23 | 2806 SW 4th Court, HOLLYWOOD, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-23 | MILLER, WAYNE DWIGHT | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 2029 HARRISON STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 2029 HARRISON STREET, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2017-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000413789 | TERMINATED | 1000000829940 | BROWARD | 2019-06-10 | 2039-06-12 | $ 3,463.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000214245 | TERMINATED | 1000000819430 | BROWARD | 2019-03-13 | 2039-03-20 | $ 8,544.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-23 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-12-04 |
REINSTATEMENT | 2016-10-11 |
Florida Limited Liability | 2015-07-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State