Entity Name: | U.S. FLANSON CULTURAL ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Aug 2016 (8 years ago) |
Document Number: | L16000114073 |
FEI/EIN Number | 81-2951394 |
Address: | 13112 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837, US |
Mail Address: | 13112 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FU ETHAN | Agent | 13112 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
FU JIEN | President | 13112 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
FU ETHAN | Manager | 13112 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
Fu Yu | Vice President | 2150 Avian Loop, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 13112 WINFIELD SCOTT BLVD, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 13112 WINFIELD SCOTT BLVD, ORLANDO, FL 32837 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | FU, ETHAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 13112 WINFIELD SCOTT BLVD, ORLANDO, FL 32837 | No data |
LC AMENDMENT | 2016-08-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000600270 | TERMINATED | 1000000793333 | ORANGE | 2018-08-15 | 2028-08-29 | $ 426.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-13 |
LC Amendment | 2016-08-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State