Search icon

GLITTERATI EVENTS LLC - Florida Company Profile

Company Details

Entity Name: GLITTERATI EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLITTERATI EVENTS 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: 28 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000274825
FEI/EIN Number 88-1217642

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

Address: 22800 SW 127TH PLACE, MIAMI, FL, 33170, US
Mail Address: 22800 SW 127TH PLACE, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETON AKERA M Manager 10299 FAIRWAY HEIGHTS BLVD, MIAMI, FL, 33157
SINGLETON AKERA M Agent 22800 SW 127TH PLACE, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065318 AKERA MARIE ENTERPRISES ACTIVE 2020-06-10 2025-12-31 - 10299 FAIRWAY HEIGHTS BLVD, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 22800 SW 127TH PLACE, MIAMI, FL 33170 -
LC AMENDMENT AND NAME CHANGE 2021-02-12 GLITTERATI EVENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 22800 SW 127TH PLACE, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2021-02-12 22800 SW 127TH PLACE, MIAMI, FL 33170 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
LC Amendment and Name Change 2021-02-12
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2018-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State