Search icon

NEW STUDIO MATERIALS, LLC

Company Details

Entity Name: NEW STUDIO MATERIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2004 (21 years ago)
Date of dissolution: 20 Oct 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: L04000016934
FEI/EIN Number 043786329
Address: 2799 NW BOCA RATON BLVD #113,, BOCA RATON, FL, 33431
Mail Address: 2799 NW BOCA RATON BLVD #113,, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOTLER MICHAEL E Agent 54 SW BOCA RATON BLVD., BOCA RATON, FL, 33432

Manager

Name Role Address
PESSO SUSAN Manager 2799 NW BOCA RATON BLVD #113, BOCA RATON, FL, 33431
PESSO DAVID Manager 2799 NW BOCA RATON BLVD #113, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122700085 PARAMOUNT STUDIO INTERIORS EXPIRED 2008-05-01 2013-12-31 No data 3000 SW 15TH STREET, SUITE E, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-04 2799 NW BOCA RATON BLVD #113,, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2012-09-04 2799 NW BOCA RATON BLVD #113,, BOCA RATON, FL 33431 No data
LC AMENDMENT 2012-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-18 KOTLER, MICHAEL ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 54 SW BOCA RATON BLVD., BOCA RATON, FL 33432 No data

Documents

Name Date
LC Voluntary Dissolution 2014-10-20
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-22
LC Amendment 2012-04-18
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State