Entity Name: | RHYMIN' SIMON PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RHYMIN' SIMON 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: | 02 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L05000020815 |
FEI/EIN Number |
202426609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13823 Baycliff Drive, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 13823 Baycliff Drive, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRUGGIA MARCY | Managing Member | 13823 Baycliff Drive, NORTH PALM BEACH, FL, 33408 |
FERRUGGIA ROBERT | Agent | 13823 Baycliff Drive, NORTH PALM BEACH, FL, 33408 |
FERRUGGIA ROBERT | Managing Member | 13823 Baycliff Drive, NORTH PALM BEACH, FL, 33408 |
COLE MARCY | Managing Member | 21 Yacht Club Drive, NORTH PALM BEACH, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 13823 Baycliff Drive, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 13823 Baycliff Drive, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 13823 Baycliff Drive, NORTH PALM BEACH, FL 33408 | - |
CANCEL ADM DISS/REV | 2006-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State