Search icon

SCREAMINEYES, LLC - Florida Company Profile

Company Details

Entity Name: SCREAMINEYES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCREAMINEYES, 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000076511
FEI/EIN Number 205312899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11438 Georgetown Circle, TAMPA, FL, 33635, US
Mail Address: 11438 Georgetown Circle, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Out Loud MALCOLM A Manager 11438 Georgetown Circle, TAMPA, FL, 33635
DAVID STEEN, PA Agent 602 south blvd, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072804 BIZ GRAFFITI EXPIRED 2017-07-06 2022-12-31 - 11438 GEORGETOWN CIRCLE, TAMPA, FL, 33635
G11000010712 CREATIVE MINDS. BIG IDEAS EXPIRED 2011-01-27 2016-12-31 - 4519 GEORGE ROAD, STE. 125, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-27 11438 Georgetown Circle, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 11438 Georgetown Circle, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 602 south blvd, TAMPA, FL 33606 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 DAVID STEEN, PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000271974 TERMINATED 1000000465817 HILLSBOROU 2013-01-24 2023-01-30 $ 739.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000033931 TERMINATED 1000000200768 HILLSBOROU 2011-01-11 2031-01-19 $ 677.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-20
REINSTATEMENT 2010-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State