Entity Name: | REFINED RECORDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REFINED RECORDS, 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: | 04 May 2004 (21 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L04000036052 |
FEI/EIN Number |
943346204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 W. PLATT STREET, A-203, TAMPA, FL, 33606 |
Mail Address: | 301 W. PLATT STREET, A-203, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROY JOHN R | Manager | 301 W. PLATT STREET, A-203, TAMPA, FL, 33606 |
ROY JOHN R | Agent | 301 W. PLATT STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 301 W. PLATT STREET, A-203, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | ROY, JOHN R | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-28 | 301 W. PLATT STREET, A-203, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-28 | 301 W. PLATT STREET, A-203, TAMPA, FL 33606 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State