Search icon

FUN PASS ENTERTAINMENT, LLC

Company Details

Entity Name: FUN PASS ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L17000248031
FEI/EIN Number 82-3610482
Mail Address: 12627 Front Beach Rd, Panama City Beach, FL, 32407, US
Address: 8746 Thomas Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Tarpo Holdings Inc Agent 12627 Front Beach Rd, Panama City Beach, FL, 32407

Manager

Name Role Address
Posavad Shannon Manager 12627 Front Beach Rd, Panama City Beach, FL, 32407

Authorized Member

Name Role Address
Carruth Sean Authorized Member 210 Tierra Verde Lane, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133601 BIG EASY RESTAURANT & BAR ACTIVE 2024-10-31 2029-12-31 No data 8746 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
G20000008686 LONGBOARDS RESTAURANT & BAR ACTIVE 2020-01-19 2025-12-31 No data 8746 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
G19000110686 LONGBOARDS RESTAURANT EXPIRED 2019-10-10 2024-12-31 No data 5242 KINGSTON CIRCLE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 8746 Thomas Drive, Panama City Beach, FL 32408 No data
CHANGE OF MAILING ADDRESS 2022-06-23 8746 Thomas Drive, Panama City Beach, FL 32408 No data
REGISTERED AGENT NAME CHANGED 2022-06-23 Tarpo Holdings Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 12627 Front Beach Rd, Panama City Beach, FL 32407 No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-16
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State