Search icon

SHIZNIT RECORDINGS, LLC - Florida Company Profile

Company Details

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

SHIZNIT RECORDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
HOLLAND BRETT D President 200 Buttonwood Dr., Longwood, FL, 32779
HOLLAND BRETT D Agent 200 Buttonwood Dr., Longwood, FL, 32779

Fictitious Names

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 - 1551 SONG SPARROW COURT, SANFORD, FL, 32773
G12000082244 EDM EVOLUTION PUBLISHING EXPIRED 2012-08-20 2017-12-31 - 1551 SONG SPARROW COURT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 200 Buttonwood Dr., Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 200 Buttonwood Dr., Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2020-03-31 HOLLAND, BRETT D -
CHANGE OF MAILING ADDRESS 2020-03-31 200 Buttonwood Dr., Longwood, FL 32779 -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State