Entity Name: | MESSAGE ON HOLD PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MESSAGE ON HOLD PRODUCTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 2008 (17 years ago) |
Date of dissolution: | 10 Jan 2025 (4 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2025 (4 months ago) |
Document Number: | L08000089833 |
FEI/EIN Number |
263434204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10705 59TH AV, SEMINOLE, FL, 33772, US |
Mail Address: | P.O. BOX 1399, Venice, FL, 34284, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYNEFIELD DELLANE | Manager | P.O. BOX 1399, Venice, FL, 34284 |
O'CONNOR PATRICK M | Agent | C/O O'CONNOR & ASSOCIATES, LARGO, FL, 33771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000086228 | MESSAGES ON HOLD | ACTIVE | 2022-07-21 | 2027-12-31 | - | 10705 59TH AV, SEMINOLE, FL, 33772 |
G17000027085 | CRACKER CRUST PIZZA | EXPIRED | 2017-03-14 | 2022-12-31 | - | 717 N. MANASOTA KEY RD., ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2025-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 10705 59TH AV, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 10705 59TH AV, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2025-01-10 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State