Entity Name: | LS 1 ENTERTAINMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Apr 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Nov 2009 (15 years ago) |
Document Number: | P08000039322 |
FEI/EIN Number | 262632882 |
Address: | 1025 Gateway Blvd, Boynton Beach, FL, 33436, US |
Mail Address: | 1025 Gateway Blvd, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROACH LATISH | Agent | 1025 Gateway Blvd, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
ROACH LATISH | President | 1025 Gateway Blvd, Boynton Beach, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000066386 | THE FINANCIAL LEAGUE | ACTIVE | 2020-06-12 | 2025-12-31 | No data | 1025 GATEWAY BLVD, SUITE 303-240, BOYNTON BEACH, FL, 33426 |
G19000061166 | SUNNI DAI KIDS FASHION WEEK | EXPIRED | 2019-05-23 | 2024-12-31 | No data | 1025 GATEWAY BLVD, SUITE 303-240, BOYNTON BEACH, FL, 33426 |
G12000103926 | GAME DAI'Z | EXPIRED | 2012-10-25 | 2017-12-31 | No data | 7848 DILIDO BLVD, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 1025 Gateway Blvd, Suite 303-240, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 1025 Gateway Blvd, Suite 303-240, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 1025 Gateway Blvd, apt #1722, Suite 303-240, Boynton Beach, FL 33436 | No data |
CANCEL ADM DISS/REV | 2009-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-09-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State