Search icon

CENTERSTAGE CHEER AND DANCE L.L.C. - Florida Company Profile

Company Details

Entity Name: CENTERSTAGE CHEER AND DANCE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTERSTAGE CHEER AND DANCE L.L.C. 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: 15 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L08000038040
FEI/EIN Number 262443738

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

Address: 8717 NW 117 STREET, HIALEAH GARDENS, FL, 33018, US
Mail Address: 8717 NW 117 STREET, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALOBOS JAHAIRA Preside Agent 8717 NW 117 STREET, HIALEAH, FL, 33018
VILLALOBOS JAHAIRA CPreside President 8717 NW 117 STREET, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091465 CENTERSTAGE ALL STARS EXPIRED 2011-09-16 2016-12-31 - 7867 NW 15TH ST, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-04 8717 NW 117 STREET, BAY 4, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-12-04 8717 NW 117 STREET, BAY 4, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-12-04 VILLALOBOS, JAHAIRA, President -
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 8717 NW 117 STREET, 4, HIALEAH, FL 33018 -
LC AMENDMENT 2019-11-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-12-04
LC Amendment 2019-11-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State