Search icon

BTF ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: BTF ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTF 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000053301
FEI/EIN Number 82-0807150

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

Address: 1619 DOZIER CIRCLE, PALM BAY, FL, 32909, US
Mail Address: 1619 DOZIER CIRCLE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINO DANA Manager 1619 DOZIER CIRCLE, PALM BAY, FL, 32909
Valentino Dana Agent 1619 Dozier Circle SE, Palm Bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059963 RIDES AND GAMES EXPIRED 2017-05-31 2022-12-31 - 1619, MELBOURNE, FL, 32935
G17000027589 BIG TIME FUN EXPIRED 2017-03-15 2022-12-31 - 1619 DOZIER CIRCLE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 Valentino, Dana -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1619 Dozier Circle SE, Palm Bay, FL 32909 -
LC AMENDMENT 2019-10-21 - -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-06
LC Amendment 2019-10-21
REINSTATEMENT 2019-03-06
Florida Limited Liability 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State