Search icon

EXCLUSIVE STUDIOZ, LLC - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE STUDIOZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCLUSIVE STUDIOZ, 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: 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: 20 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L09000069511
FEI/EIN Number 85-1729101

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

Address: 66 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 1900 W OAKLAND PARK BLVD #6271, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIGNER DONTARIUS A Chief Executive Officer 1900 W OAKLAND PARK BLVD #6271, FORT LAUDERDALE, FL, 33310
SPIGNER DONTARIUS A Agent 1900 W OAKLAND PARK BLVD #6271, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 66 WEST FLAGLER STREET, STE 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-02-22 66 WEST FLAGLER STREET, STE 900, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 1900 W OAKLAND PARK BLVD #6271, FORT LAUDERDALE, FL 33310 -
REGISTERED AGENT NAME CHANGED 2022-09-30 SPIGNER, DONTARIUS A -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-16
AMENDED ANNUAL REPORT 2022-09-30
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-14
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-08-06
AMENDED ANNUAL REPORT 2020-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State