Search icon

ITS WRITTEN STUDIOS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
QUINONES CARLOS A President Po Box 22-8294, DORAL, FL, 33222
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

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

Events

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 -

Documents

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