Search icon

AMERICAN BLUES SCENE MAGAZINE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN BLUES SCENE MAGAZINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN BLUES SCENE MAGAZINE, 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: 29 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L16000124985
FEI/EIN Number 81-3186597

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 571 14th Street NW, Largo, FL, 33770, US
Mail Address: 571 14th Street NW, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEMAN MATTHEW Authorized Member 3900 BARRINGTON DR, COLUMBIA, MO, 65203
GIOCONDO LOUIS Authorized Member 571 14th Street NW, LARGO, FL, 33770
GIOCONDO LOUIS III Authorized Member 714 10th Ave S., St Perersburg, FL, 33701
GIOCONDO LOUIS JR Agent 571 14TH ST NW, CLEARWATER, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 571 14th Street NW, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2017-01-08 571 14th Street NW, Largo, FL 33770 -
LC STMNT OF RA/RO CHG 2016-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 571 14TH ST NW, CLEARWATER, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
CORLCRACHG 2016-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State