Search icon

CLOUDLAND FILMS, LLC - Florida Company Profile

Company Details

Entity Name: CLOUDLAND FILMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUDLAND FILMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 May 2000 (25 years ago)
Document Number: L00000006022
FEI/EIN Number 651011471

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

Address: 6101 34th Street West, Bradenton, FL, 34210, US
Mail Address: 6101 34th Street West, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATO MARY ANN Manager 6101 34th Street West, Bradenton, FL, 34210
AMATO MARYANN M Agent 6101 34th Street West, Bradenton, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010835 LEGACIES ACTIVE 2013-01-31 2028-12-31 - 6101 34TH ST. W., #9H, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 6101 34th Street West, 9H, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2019-03-08 6101 34th Street West, 9H, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 6101 34th Street West, 9H, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2006-05-10 AMATO, MARYANN MGR -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State