Search icon

FUN FILMS LLC - Florida Company Profile

Company Details

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

FUN 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: 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 08 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: L04000003729
FEI/EIN Number 201309337

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

Address: 1204 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762, US
Mail Address: 1204 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNNY DAVID DAMON INTERVIVOS TRUST Managing Member 1204 SUNCAST LN, STE 2, EL DORADO HILLS, CA, 95762
PALMA ANTHONY Agent 390 N. ORANGE AVE., ORLANDO, FL, 32801
MICHELLE MANGAN-DAMON INTERVIVOS TRUST Managing Member 1204 SUNCAST LN, STE 2, EL DORADO HILLS, CA, 95762

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 1204 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA 95762 -
CHANGE OF MAILING ADDRESS 2008-04-24 1204 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA 95762 -
REGISTERED AGENT NAME CHANGED 2006-03-17 PALMA, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 390 N. ORANGE AVE., SUITE 1100, ORLANDO, FL 32801 -

Documents

Name Date
LC Voluntary Dissolution 2017-12-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State