Search icon

A-1 CLUB ENTERTAINMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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