Search icon

CR8Z EIGHT ARTIST MANAGEMENT LLC

Company Details

Entity Name: CR8Z EIGHT ARTIST MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000209246
FEI/EIN Number 823063991
Address: 245 Wildwood Dr, lot 58, Saint Augustine, FL, 32086, US
Mail Address: 245 Wildwood Dr, lot 58, Saint Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
TOTH ARMOND L Agent 245 Wildwood Dr, Saint Augustine, FL, 32086

Chief Executive Officer

Name Role Address
Toth Armond LEsq. Chief Executive Officer 245 Wildwood Dr, Saint Augustine, FL, 32086

Vice President

Name Role Address
Durney Rene S Vice President 2079 US 9W, Selkirk, NY, 12158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111003 ROCKIN FOR LEGS EXPIRED 2019-10-11 2024-12-31 No data 2900 NEWMAN DR, NAPLES, FL, 34114
G19000095158 SUNCOAST TALENT AGENCY EXPIRED 2019-08-29 2024-12-31 No data 2900 NEWMAN DR, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 245 Wildwood Dr, lot 58, Saint Augustine, FL 32086 No data
CHANGE OF MAILING ADDRESS 2020-06-01 245 Wildwood Dr, lot 58, Saint Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 245 Wildwood Dr, lot 58, Saint Augustine, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
Florida Limited Liability 2019-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State