Search icon

BLACK VELVET ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: BLACK VELVET ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK VELVET 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: 15 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000192667
FEI/EIN Number APPLIED FOR

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

Address: 1514 E. North Bay St., Tampa, FL, 33610, US
Mail Address: 1514 E. North Bay St., Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DARYL Authorized Representative 1514 E. North Bay St., Tampa, FL, 33610
DAVIS DARYL Agent 8517 DEE CIR, RIVERVIEW, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138679 BVE PODCAST ACTIVE 2020-10-26 2025-12-31 - 1514 E. NORTH BAY ST., RIVERVIEW, FL, 33610
G20000138680 BVE STUDIOS ACTIVE 2020-10-26 2025-12-31 - 1514 E. NORTH BAY ST., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 1514 E. North Bay St., Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2020-07-16 1514 E. North Bay St., Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2020-07-16 DAVIS, DARYL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-07-16
Florida Limited Liability 2017-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State