Search icon

MESSAGE ON HOLD PRODUCTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 22 Sep 2008 (17 years ago)
Date of dissolution: 10 Jan 2025 (6 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2025 (6 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State