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. |
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 |
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 |
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 |
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 | - | - |
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