Search icon

BLACK HORSE THEATRE, LLC - Florida Company Profile

Company Details

Entity Name: BLACK HORSE THEATRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK HORSE THEATRE, 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: 07 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000171118
FEI/EIN Number NOT APPLICABLE

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

Address: ArtsXchange, 515 22nd St. South, St. Petersburg, FL, 33712, US
Mail Address: 101 Bay Plaza, Treasure Island, FL, 33706, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPFLE ALICE F Authorized Member 101 Bay Plaza, Treasure Island, FL, 33706
STAMPFLE ALICE F Agent ArtsXchange, St. Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 101 Bay Plaza, Treasure Island, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 101 Bay Plaza, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 ArtsXchange, 515 22nd St. South, Studio #208, St. Petersburg, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 ArtsXchange, 515 22nd St. South, Studio #208, St. Petersburg, FL 33712 -
REGISTERED AGENT NAME CHANGED 2016-10-20 STAMPFLE, ALICE FERRULO -
REINSTATEMENT 2016-10-20 - -
CHANGE OF MAILING ADDRESS 2016-10-20 ArtsXchange, 515 22nd St. South, Studio #208, St. Petersburg, FL 33712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State