Search icon

R&V ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: R&V ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&V 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: 18 Sep 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000221421
FEI/EIN Number APPLIED FOR

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

Address: 210 E. FOWLER AVE, TAMPA, FL, 33612
Mail Address: 416 golden elm dr, seffner, FL, 33584, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHT DAVISHA Manager 416 golden elm dr, seffner, FL, 33584
VAUGHT DAVISHA Agent 416 golden elm dr, seffner, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087697 THE FLAME ACTIVE 2021-07-02 2026-12-31 - 416 GOLDEN ELM DR, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-07 - -
CHANGE OF MAILING ADDRESS 2020-01-07 210 E. FOWLER AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2020-01-07 VAUGHT, DAVISHA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 416 golden elm dr, seffner, FL 33584 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000213128 TERMINATED 1000000885500 HILLSBOROU 2021-04-21 2041-05-05 $ 7,354.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-29
REINSTATEMENT 2020-01-07
Florida Limited Liability 2018-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State