Search icon

LESS THAN JAKE RECORDS, INC.

Company Details

Entity Name: LESS THAN JAKE RECORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000092441
FEI/EIN Number 260731941
Address: 2959 1st Ave N, St Petersburg, FL, 33713, US
Mail Address: 726 NW 8TH AVENUE STE B, GAINESVILLE, FL, 32601, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH SUSI, C.P.A. Agent 2959 1st Ave N, St Petersburg, FL, 33713

President

Name Role Address
FIORELLO VINCENT President 5200 WEST CENTURY BLVD, LOS ANGELES, CA, 90045

Vice President

Name Role Address
DEMAKES CHRISTOPHER Vice President 5200 WEST CENTURY BLVD, LOS ANGELES, CA, 90045

Secretary

Name Role Address
MANGANELLI ROGERIO Secretary 5200 WEST CENTURY BLVD, LOS ANGELES, CA, 90045

Chief Financial Officer

Name Role Address
SCHAUB LOUIS Chief Financial Officer 5200 WEST CENTURY, LOS ANGELES, CA, 90045

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 2959 1st Ave N, St Petersburg, FL 33713 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 2959 1st Ave N, St Petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2017-07-10 2959 1st Ave N, St Petersburg, FL 33713 No data
REGISTERED AGENT NAME CHANGED 2017-07-10 JOSEPH SUSI, C.P.A. No data

Documents

Name Date
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-07-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State