Search icon

COREO BEAT PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: COREO BEAT PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COREO BEAT PRODUCTIONS 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: 29 Oct 2019 (5 years ago)
Document Number: L19000270645
FEI/EIN Number 84-3797497

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

Address: 3629 Epperstone Court, APOPKA, FL, 32712, US
Mail Address: 3629 Epperstone Court, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEGLIA EDUARDO D Manager 3629 Epperstone Court, APOPKA, FL, 32712
JOSE F. MAZUERA P. A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149778 CARNEGLIA GUITARS ACTIVE 2023-12-11 2028-12-31 - 3629 EPPERSTONE COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 HERNANDEZ PROFESSIONAL ACCOUNTING & TAX PREPARER INC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 8250 WEST FLAGLER ST, SUITE 120, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 3629 Epperstone Court, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2024-09-06 3629 Epperstone Court, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2021-01-19 JOSE F MAZUERA P. A. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1800 S OCEAN DRIVE, APT. 2408, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-26
Florida Limited Liability 2019-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State