Search icon

PUBLIFE MAC LLC

Company Details

Entity Name: PUBLIFE MAC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L17000094971
FEI/EIN Number 82-1598348
Address: 2119 Blossom Lane, Winter Park, FL, 32789, US
Mail Address: 2119 Blossom Lane, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
The Munizzi Law Firm Agent 101 N. Woodland Blvd., Suite 601, DeLand, FL, 32720

Authorized Member

Name Role Address
Tate Joseph C Authorized Member 2119 Blossom Lane, Winter Park, FL, 32789
D'ESPOSITO MICHAEL Authorized Member 904 W LAKE HOLDEN POINT, ORLANDO, FL, 32805
ZANETTE ANTHONY L Authorized Member 615 LAKELAND AVENUE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017159 BOUNCEHOUSE SOCIAL EATS AND TAPAS ACTIVE 2022-02-09 2027-12-31 No data 12100 CHALLENGER PKWY, ORLANDO, FL, 32826
G20000111332 BOUNCE HOUSE ACTIVE 2020-08-27 2025-12-31 No data 904 W LAKE HOLDEN PT, ORLANDO, FL, 32805
G20000110671 PUBLIFE MAC LLC ACTIVE 2020-08-26 2025-12-31 No data 904 W LAKE HOLDEN PT., ORLANDO, FL, 32805
G17000061858 THE KNIGHTS PUB ACTIVE 2017-06-05 2027-12-31 No data 3910 N ALAFAYA TRAIN, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 2119 Blossom Lane, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-10-25 2119 Blossom Lane, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 101 N. Woodland Blvd., Suite 601, DeLand, FL 32720 No data
REINSTATEMENT 2020-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 The Munizzi Law Firm No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2017-06-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000344507 TERMINATED 1000000956208 ORANGE 2023-06-14 2043-07-26 $ 23,894.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000242614 TERMINATED 1000000887786 ORANGE 2021-05-06 2041-05-19 $ 1,304.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000636306 TERMINATED 1000000840478 ORANGE 2019-09-19 2039-09-25 $ 2,442.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
LC Amendment 2017-06-15
Florida Limited Liability 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State