Entity Name: | CINDERBUGZ PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CINDERBUGZ 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: | 20 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Mar 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2015 (10 years ago) |
Document Number: | L04000075977 |
FEI/EIN Number |
201786980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15010 SW 178 TERRACE, MIAMI, FL, 33187 |
Mail Address: | 15010 SW 178 TERRACE, MIAMI, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZORRILLA JONATHAN E | Manager | 15010 SW 178 TERRACE, MIAMI, FL, 33187 |
EAGEN ZORRILLA CINDY V | Manager | 15010 SW 178 TERRACE, MIAMI, FL, 33187 |
EAGEN ZORRILLA CINDY V | Agent | 15010 SW 178 TERRACE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | EAGEN ZORRILLA, CINDY V | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 15010 SW 178 TERRACE, MIAMI, FL 33187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-13 | 15010 SW 178 TERRACE, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-13 | 15010 SW 178 TERRACE, MIAMI, FL 33187 | - |
CANCEL ADM DISS/REV | 2009-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-03-27 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-07-12 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-13 |
REINSTATEMENT | 2009-01-09 |
ANNUAL REPORT | 2007-07-04 |
ANNUAL REPORT | 2006-04-27 |
REINSTATEMENT | 2005-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State