Search icon

STRAIGHT FORWARD RECORDS, LLC - Florida Company Profile

Company Details

Entity Name: STRAIGHT FORWARD RECORDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAIGHT FORWARD RECORDS, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000003774
FEI/EIN Number 264413144

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

Address: 510 e ocean ave, Boynton beach, FL, 33435, US
Mail Address: 510 E OCEAN AVE APT 373, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS ANTHONY Chief Executive Officer 510 E OCEAN AVE APT 373, BOYNTON BEACH, FL, 33435
harris exelyn e Chief Financial Officer 510 east ocean ave, boynton beach, FL, 33435
johns fitzgerol s mana 510 east ocean ave, boynton beach, FL, 33435
JOHNS CHEREENE Agent 510 E OCEAN AVE APT 373, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 510 e ocean ave, 373, Boynton beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 510 E OCEAN AVE APT 373, BOYNTON BEACH, FL 33435 -
LC AMENDMENT 2020-10-08 - -
CHANGE OF MAILING ADDRESS 2020-10-08 510 e ocean ave, 373, Boynton beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2020-10-08 JOHNS, CHEREENE -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2021-01-06
LC Amendment 2020-10-08
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-04-08
Florida Limited Liability 2008-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State