Entity Name: | SHIZNIT RECORDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2016 (8 years ago) |
Document Number: | L07000011062 |
FEI/EIN Number | 208342450 |
Address: | 200 Buttonwood Dr., Longwood, FL, 32779, US |
Mail Address: | 200 Buttonwood Dr., Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLAND BRETT D | Agent | 200 Buttonwood Dr., Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
HOLLAND BRETT D | President | 200 Buttonwood Dr., Longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000082248 | CUTTING EDGE EDM PUBLISHING | EXPIRED | 2012-08-20 | 2017-12-31 | No data | 1551 SONG SPARROW COURT, SANFORD, FL, 32773 |
G12000082244 | EDM EVOLUTION PUBLISHING | EXPIRED | 2012-08-20 | 2017-12-31 | No data | 1551 SONG SPARROW COURT, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 200 Buttonwood Dr., Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 200 Buttonwood Dr., Longwood, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | HOLLAND, BRETT D | No data |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 200 Buttonwood Dr., Longwood, FL 32779 | No data |
REINSTATEMENT | 2016-11-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2012-08-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2009-12-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-03-24 |
REINSTATEMENT | 2016-11-18 |
ANNUAL REPORT | 2015-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State