Entity Name: | THE MUZART KONNECTION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MUZART KONNECTION, L.L.C. 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: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000120470 |
FEI/EIN Number |
061763545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1830 Radius Drive, #720, Hollywood, FL, 33020, US |
Mail Address: | 1830 Radius Drive, #720, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCCELLATO TINA M | Manager | 1830 Radius Drive, Hollywood, FL, 33020 |
BUCCELLATO TINA M | Agent | 1830 Radius Drive, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 1830 Radius Drive, #720, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-26 | 1830 Radius Drive, #720, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 1830 Radius Drive, #720, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-30 | BUCCELLATO, TINA M. | - |
CANCEL ADM DISS/REV | 2010-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000497745 | LAPSED | COSO-16-005507 | BROWARD COUNTY COUR | 2017-08-21 | 2022-08-25 | $4,124.41 | CITY OF HOLLYWOOD, FLORIDA, A MUNICIPAL CORPORATION ORG, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-01-26 |
ANNUAL REPORT | 2008-02-07 |
REINSTATEMENT | 2007-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State