Search icon

U.S. FLANSON CULTURAL ENTERTAINMENT, LLC

Company Details

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

Agent

Name Role Address
FU ETHAN Agent 13112 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837

President

Name Role Address
FU JIEN President 13112 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837

Manager

Name Role Address
FU ETHAN Manager 13112 WINFIELD SCOTT BLVD, ORLANDO, FL, 32837

Vice President

Name Role Address
Fu Yu Vice President 2150 Avian Loop, Kissimmee, FL, 34741

Events

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

Debts

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

Documents

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