Search icon

COMCAST SPECTATOR VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: COMCAST SPECTATOR VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: M14000002161
FEI/EIN Number 205916520

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

Address: 3601 S BROAD ST, PHILADELPHIA, PA, 19148, US
Mail Address: 3601 S BROAD ST, PHILADELPHIA, PA, 19148, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
COMCAST SPECTACOR LLC Manager 3601 S BROAD ST, PHILADELPHIA, PA, 19148
WEINBERG PHILIP I President 3601 S BROAD ST, PHILADELPHIA, PA, 19148
WEINBERG PHILIP I Secretary 3601 S BROAD ST, PHILADELPHIA, PA, 19148
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-01-03 - -
REGISTERED AGENT NAME CHANGED 2024-01-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2017-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-13 3601 S BROAD ST, PHILADELPHIA, PA 19148 -
CHANGE OF MAILING ADDRESS 2017-09-13 3601 S BROAD ST, PHILADELPHIA, PA 19148 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000529727 TERMINATED 1000000969098 COLUMBIA 2023-10-27 2043-11-01 $ 5,546.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
CORLCRACHG 2024-01-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
CORLCRACHG 2017-09-13
ANNUAL REPORT 2017-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State