Entity Name: | ITS WRITTEN STUDIOS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITS WRITTEN 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: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 05 Apr 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | L09000028638 |
FEI/EIN Number |
943473002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Po Box 22-8294, DORAL, FL, 33222, US |
Address: | 9885 NW 52 Ter, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINONES CARLOS A | President | Po Box 22-8294, DORAL, FL, 33222 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000103122 | ITS WRITTEN PRODUCTIONS | EXPIRED | 2016-09-20 | 2021-12-31 | - | PO BOX, DORAL, FL, 33222 |
G09084900311 | ITS WRITTEN PRODUCTIONS | EXPIRED | 2009-03-25 | 2014-12-31 | - | 13339 S.W. 135 AVE., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-27 | 9885 NW 52 Ter, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 9885 NW 52 Ter, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2018-04-05 |
Reg. Agent Resignation | 2017-11-03 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-09-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State