Entity Name: | HOLY SHIFT PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLY SHIFT PRODUCTIONS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000002776 |
FEI/EIN Number |
200584996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 S BAYSHORE DRIVE, SUITE 1204, MIAMI, FL, 33133, US |
Mail Address: | 2665 S BAYSHORE DRIVE, SUITE 1204, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLLEA LINDA M | Managing Member | PO BOX 348310, MIAMI, FL, 33234 |
BOLLEA NICHOLAS | Managing Member | PO BOX 348310, MIAMI, FL, 33234 |
RAFOOL & HERNANDEZ, LLC | Agent | 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | RAFOOL & HERNANDEZ, LLC | - |
LC AMENDMENT | 2012-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 2665 SOUTH BAYSHORE DRIVE, SUITE 1204, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 2665 S BAYSHORE DRIVE, SUITE 1204, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 2665 S BAYSHORE DRIVE, SUITE 1204, MIAMI, FL 33133 | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-22 |
LC Amendment | 2012-08-13 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-10-26 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State