Entity Name: | DOMINO EFFECT PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMINO EFFECT 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: |
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: | 16 Oct 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000100023 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 S ORANGE AVE, Orlando, FL, 32801, US |
Mail Address: | 121 S ORANGE AVE, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL MARCUS | Managing Member | 121 S ORANGE AVE, Orlando, FL, 32801 |
SMALL MUREPHA | Managing Member | 121 S ORANGE AVE, Orlando, FL, 32801 |
SMALL MUREPHA | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000040892 | THE MELANIN CODE | EXPIRED | 2018-03-28 | 2023-12-31 | - | 1270 FOUNTAIN COIN LOOP, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-07 | 121 S ORANGE AVE, SUITE 1500, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-07 | 121 S ORANGE AVE, SUITE 1500, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | SMALL, MUREPHA | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-17 |
REINSTATEMENT | 2013-10-25 |
ANNUAL REPORT | 2012-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1116209005 | 2021-05-13 | 0491 | PPP | 121 S Orange Ave Ste 1500, Orlando, FL, 32801-3241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State