Entity Name: | FLORIDA AVE ENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Apr 2019 (6 years ago) |
Document Number: | L19000025812 |
FEI/EIN Number | 83-3389782 |
Mail Address: | 5000 Culbreath Key Way, Tampa, FL, 33611, US |
Address: | 5000 Culbreath Key Way, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTON RICHARD MR. | Agent | 5000 Culbreath Key Way, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
COSTON RICHARD JMR | Manager | 5000 Culbreath Key Way, TAMPA `, FL, 33611 |
PAYNE NEIL LMR. | Manager | 13711 SPRINGER LN, TAMPA, FL, 33625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000038729 | SOCIAL HOUSE | EXPIRED | 2019-03-25 | 2024-12-31 | No data | 6310 N FLORIDA AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 5000 Culbreath Key Way, 3302, TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 5000 Culbreath Key Way, 3302, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 5000 Culbreath Key Way, 3302, TAMPA, FL 33611 | No data |
LC AMENDMENT | 2019-04-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-11 |
LC Amendment | 2019-04-22 |
Florida Limited Liability | 2019-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State