Search icon

STUDIO 5542 LLC - Florida Company Profile

Company Details

Entity Name: STUDIO 5542 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDIO 5542 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: 19 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000089229
FEI/EIN Number 263388081

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

Address: 200 CLEARWATER-LARGO RD. NW, LARGO, FL, 33770, US
Mail Address: 200 CLEARWATER-LARGO RD. NW, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DANA L Manager 114 143rd AVENUE E, MADERIA, FL, 33708
SCOTT DANA L Agent 114 143rd AVENUE E, MADERIA BEACH, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044137 PEACOCK'S DESIGN & CONSIGN EXPIRED 2013-05-08 2018-12-31 - 200 CLEARWATER-LARGO RD NW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-29 114 143rd AVENUE E, MADERIA BEACH, FL 33708 -
REINSTATEMENT 2015-05-29 - -
REGISTERED AGENT NAME CHANGED 2015-05-29 SCOTT, DANA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 200 CLEARWATER-LARGO RD. NW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2013-04-24 200 CLEARWATER-LARGO RD. NW, LARGO, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000770189 TERMINATED 1000000635109 PINELLAS 2014-06-20 2034-06-26 $ 9,781.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000485994 TERMINATED 1000000600622 PINELLAS 2014-03-19 2024-05-01 $ 528.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000318583 TERMINATED 1000000588999 PINELLAS 2014-02-26 2034-03-13 $ 4,692.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 2207-B

Documents

Name Date
REINSTATEMENT 2015-05-29
Reg. Agent Change 2013-08-30
REINSTATEMENT 2013-04-24
ANNUAL REPORT 2011-08-26
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-09-15
Florida Limited Liability 2008-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State