Entity Name: | EASTMAN ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EASTMAN 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: | 12 Sep 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | L16000169841 |
FEI/EIN Number |
814840804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Central Avenue, St. Petersburg, FL, 33705, US |
Mail Address: | 1111 Central Avenue, St. Petersburg, FL, 33705, US |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPOOR LAW, P.A. | Agent | - |
SABATINI JARRETT | Manager | 1111 CENTRAL AVE STE F, ST PETERSBURG, FL, 33705 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000080493 | INTERMEZZO COFFEE & COCKTAILS | ACTIVE | 2019-07-29 | 2029-12-31 | - | 1111 CENTRAL AVENUE, ST. PETERSBURG, FL, 33705 |
G16000136688 | 1111 CENTRAL | ACTIVE | 2016-12-20 | 2026-12-31 | - | 1111 CENTRAL AVENUE, ST. PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-15 | 877 Executive Center Dr. W., Suite 100, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-15 | 1111 Central Avenue, Suite F, St. Petersburg, FL 33705 | - |
CHANGE OF MAILING ADDRESS | 2024-08-15 | 1111 Central Avenue, Suite F, St. Petersburg, FL 33705 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-15 | Spoor Law, P.A. | - |
LC AMENDMENT | 2023-04-05 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-11-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-13 |
LC Amendment | 2023-04-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State