Entity Name: | CHANGO STUDIOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHANGO 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. |
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: | 06 May 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000045506 |
FEI/EIN Number |
262553287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 SEMINOLA BLVD., UNIT 129, CASSELBERRY, FL, 32707, US |
Mail Address: | 2385 MCINTYRE RD, STE 201, CANANDAIGUA, NY, 14424, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIZELL CAMERON P | Managing Member | 1215 SEMINOLA BLVD., UNIT 129, CASSELBERRY, FL, 32707 |
FOREMAN MEGAN | Managing Member | 2385 MCINTYRE RD, CANANDAIGUA, NY, 14424 |
CENTRAL FLORIDA ACCOUNTANTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-08-06 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-06 | 1215 SEMINOLA BLVD., UNIT 129, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 933 LEE RD., STE 401, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | CENTRAL FLORIDA ACCOUNTANTS | - |
LC NAME CHANGE | 2011-09-19 | CHANGO STUDIOS LLC | - |
REINSTATEMENT | 2011-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC NAME CHANGE | 2008-08-13 | CHANGO GRIDLOCK STUDIOS LLC | - |
Name | Date |
---|---|
LC Amendment | 2018-08-06 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-04-30 |
LC Name Change | 2011-09-19 |
REINSTATEMENT | 2011-09-13 |
LC Name Change | 2008-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State