Entity Name: | SPECIAL EFFECTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPECIAL EFFECTS, 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: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000092759 |
FEI/EIN Number |
841664764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4045 Dow RD, MELBOURNE, FL, 32934, US |
Mail Address: | 4045 Dow Rd, Suite 103, MELBOURNE, FL, 32934, US |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ANTHONY | Managing Member | 4045 Dow RD, MELBOURNE, FL, 32934 |
MILLER ANTHONY | Agent | 4045 Dow RD, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | MILLER, ANTHONY | - |
REINSTATEMENT | 2022-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 4045 Dow RD, Suite 103, MELBOURNE, FL 32934 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 4045 Dow RD, Suite 103, MELBOURNE, FL 32934 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 4045 Dow RD, Suite 103, MELBOURNE, FL 32934 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
ARTICLES OF CORRECTION | 2005-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-15 |
REINSTATEMENT | 2022-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State