Search icon

CHANGO STUDIOS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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