Search icon

PATCHSTOP ROADSHOWS, LLC

Company Details

Entity Name: PATCHSTOP ROADSHOWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L15000202091
FEI/EIN Number 81-0722520
Address: 1129 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: 1129 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ISKENDER ZIYA C Agent 262 N AIRPORT RD, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
ISKENDER ZIYA C President 262 N AIRPORT RD, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053392 PURE HANDS ACTIVE 2020-05-14 2025-12-31 No data 1129 RIDGEWOOD AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1129 RIDGEWOOD AVE, HOLLY HILL, FL 32117 No data
CHANGE OF MAILING ADDRESS 2018-04-04 1129 RIDGEWOOD AVE, HOLLY HILL, FL 32117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000522035 ACTIVE 1000001007134 VOLUSIA 2024-08-12 2044-08-14 $ 8,428.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000172536 TERMINATED 1000000949914 VOLUSIA 2023-04-13 2043-04-19 $ 4,290.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State