Search icon

BE THE STAGE LLC - Florida Company Profile

Company Details

Entity Name: BE THE STAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE THE STAGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L18000274745
FEI/EIN Number 83-2119067

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

Address: 576 Stocks St, JACKSONVILLE, FL, 32233, US
Mail Address: 576 Stocks St, JACKSONVILLE, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Pablo Manager 13300 Atlantic Blvd, Jacksonville, FL, 32225
GONZALEZ PABLO A Authorized Member 13300 ATLANTIC BLVD, APT 701, JACKSONNVILLE, FL, 32225
Pablo Gonzalez Agent 13300 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-12 576 Stocks St, JACKSONVILLE, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 576 Stocks St, JACKSONVILLE, FL 32233 -
LC AMENDMENT AND NAME CHANGE 2022-02-28 BE THE STAGE LLC -
REGISTERED AGENT NAME CHANGED 2022-02-15 Pablo, Gonzalez -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-05-09
AMENDED ANNUAL REPORT 2022-10-20
LC Amendment and Name Change 2022-02-28
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State