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 |
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 |
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 |
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 | - | - |
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