Search icon

EVENT TREE LLC - Florida Company Profile

Company Details

Entity Name: EVENT TREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVENT TREE 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: 14 Jun 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Sep 2024 (6 months ago)
Document Number: L21000275588
FEI/EIN Number 87-1285978

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

Address: 6314 98TH ST E, BRADENTON, FL, 34202, US
Mail Address: 6314 98TH ST E, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
GREEN PATRICK Manager 6314 98TH ST E, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068343 BEACH BASH ACTIVE 2022-06-03 2027-12-31 - 6314 98TH ST E, BRADENTON, FL, 34202
G22000068347 ST PETE BACON AND BBQ FESTIVAL ACTIVE 2022-06-03 2027-12-31 - 6314 98TH ST E, BRADENTON, FL, 34202
G22000068349 ST PETE TACO AND TEQUILA FESTIVAL ACTIVE 2022-06-03 2027-12-31 - 6314 98TH ST E, BRADENTON, FL, 34202
G22000028001 BREWED LIFE ACTIVE 2022-01-31 2027-12-31 - 6314 98TH ST E, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-09-12 - -
REGISTERED AGENT NAME CHANGED 2024-09-12 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
CORLCRACHG 2024-09-12
Reg. Agent Resignation 2024-06-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-17
Florida Limited Liability 2021-06-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State