Entity Name: | DRAGON'S LAIR SPECIAL EFFECTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRAGON'S LAIR 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. |
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: | 21 Sep 2006 (19 years ago) |
Date of dissolution: | 13 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2022 (3 years ago) |
Document Number: | L06000092742 |
FEI/EIN Number |
205600959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O NIGHT CASTLE MANAGEMENT, 307 SEVENTH AVENUE, SUITE 1105, NEW YORK, NY, 10001, US |
Mail Address: | C/O NIGHT CASTLE MANAGEMENT, 307 7TH AVENUE, SUITE 1105, NEW YORK, NY, 10001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seidel Adam | Comp | C/O NIGHT CASTLE MANAGEMENT, NEW YORK, NY, 10001 |
PFO SPECIAL EFFECTS LLC | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | C/O NIGHT CASTLE MANAGEMENT, 307 SEVENTH AVENUE, SUITE 1105, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | C/O NIGHT CASTLE MANAGEMENT, 307 SEVENTH AVENUE, SUITE 1105, NEW YORK, NY 10001 | - |
REINSTATEMENT | 2009-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-13 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State