Search icon

RIGHT HOOK STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: RIGHT HOOK STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT HOOK STUDIOS, 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 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L08000025452
FEI/EIN Number 263436694

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

Address: 4400 Bayou Blvd., STE 50, PENSACOLA, FL, 32503-1909, US
Mail Address: 4400 Bayou Blvd., Suite 50, PENSACOLA, FL, 32503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROY JR Manager 4400 Bayou Blvd., STE 50, PENSACOLA, FL, 325031909
JONES NATLYN Manager 4400 Bayou Blvd., STE. 50, PENSACOLA, FL, 325031909
BROTHERS ALAN Agent 4400 Bayou Blvd., Suite 50, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 BROTHERS, ALAN -
REINSTATEMENT 2023-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 4400 Bayou Blvd., STE 50, PENSACOLA, FL 32503-1909 -
CHANGE OF MAILING ADDRESS 2015-03-17 4400 Bayou Blvd., STE 50, PENSACOLA, FL 32503-1909 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 4400 Bayou Blvd., Suite 50, PENSACOLA, FL 32503 -

Documents

Name Date
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State