Search icon

FULLHOUSE ENTERTAINMENT, LLC

Company Details

Entity Name: FULLHOUSE ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2015 (10 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: M15000004909
FEI/EIN Number 46-5314974
Address: 401 E LAS OLAS BLVD, STE. 130-654, FORT LAUDERDALE, FL, 33301
Mail Address: 401 E LAS OLAS BLVD, STE. 130-654, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: ARIZONA

Agent

Name Role Address
MAGAPAN MARIANNE Agent 401 E LAS OLAS BLVD, STE. 130-654, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
MAGAPAN MARIANNE Manager 401 E LAS OLAS BLVD, STE. 130-654, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
SWEETING MICHAEL Director 401 E LAS OLAS BLVD, STE. 130-654, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032509 TRAP KITCHEN MIAMI EXPIRED 2017-03-10 2022-12-31 No data 3251 N.W. 183RD STREET, MIAMI, FL, 33056
G17000024083 CHEF SEAN'S WINGS & THINGS EXPIRED 2017-02-16 2022-12-31 No data 5985 W 25 CT, HIALEAH, FL, 33014
G17000014727 CHEF SEAN'S T.R.A.P. KITCHEN EXPIRED 2017-02-04 2022-12-31 No data 3251 N.W. 183RD STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-12-23 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
LC Withdrawal 2019-12-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-03
Foreign Limited 2015-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State