Search icon

CINDERBUGZ PRODUCTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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