Search icon

SPECIAL EFFECTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MILLER ANTHONY Managing Member 4045 Dow RD, MELBOURNE, FL, 32934
MILLER ANTHONY Agent 4045 Dow RD, MELBOURNE, FL, 32934

Events

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 - -

Documents

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