Entity Name: | A-1 CLUB ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A-1 CLUB ENTERTAINMENT, 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: |
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: | 30 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Nov 2016 (8 years ago) |
Document Number: | L16000062383 |
FEI/EIN Number |
81-3829793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18121 PATTERSON ROAD, ODESSA, FL, 33556, US |
Mail Address: | 18121 PATTERSON ROAD, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZLAW PLLC | Agent | - |
Sinopoli Dominick | Member | 18121 PATTERSON ROAD, ODESSA, FL, 33556 |
KOSCHNICK CLIFFORD P | Manager | 18121 PATTERSON ROAD, ODESSA, FL, 33556 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000128023 | SUGARBABES | EXPIRED | 2016-11-29 | 2021-12-31 | - | 3420 W NORTH A STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 18121 PATTERSON ROAD, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 18121 PATTERSON ROAD, ODESSA, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-29 | PAZLAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-29 | 23110 STATE ROAD 54, #277, LUTZ, FL 33549 | - |
LC AMENDMENT | 2016-11-01 | - | - |
LC AMENDMENT | 2016-09-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-03-07 |
LC Amendment | 2016-11-01 |
LC Amendment | 2016-09-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State