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