Search icon

HAVOC LIVE, LLC - Florida Company Profile

Company Details

Entity Name: HAVOC LIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 12 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: M10000001183
FEI/EIN Number 20-8164774

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

Address: 421 West 14th Street, 2nd Floor, New York, NY 10014
Mail Address: 421 West 14th Street, 2nd Floor, New York, NY 10014
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
IMG WORLDWIDE, LLC Member -
CORPORATION SERVICE COMPANY Agent -
Lublin, Jason Authorized Representative 3rd Floor 9601 Wilshire Blvd.,, Beverly Hills, CA 90210
Fusion Performance Marketing, LLC Manager 7700 Forsyth Blvd, Suite 1800 St. Louis, MO 63105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027547 IMG LIVE EXPIRED 2010-03-26 2015-12-31 - 5257 SHAW, SUITE 204, ST. LOUIS, MO, 63110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 421 West 14th Street, 2nd Floor, New York, NY 10014 -
CHANGE OF MAILING ADDRESS 2016-08-09 421 West 14th Street, 2nd Floor, New York, NY 10014 -
REGISTERED AGENT NAME CHANGED 2016-06-20 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-06-20 - -
REINSTATEMENT 2015-10-14 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-04-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State