Search icon

FINE ART VIDEO PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: FINE ART VIDEO PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINE ART VIDEO 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L09000108669
FEI/EIN Number 271297033

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

Address: 222 US HWY 1, TEQUESTA, FL, 33469, US
Mail Address: 222 US HWY 1, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETTE RICHARD Managing Member 222 US HWY 1, TEQUESTA, FL, 33469
BENNETTE RICHARD Agent 222 US HWY 1, TEQUESTA, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048420 SUN DUDES, LLC EXPIRED 2018-04-16 2023-12-31 - 222 S. US HWY 1 STE 208F, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 222 US HWY 1, STE 208F, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2013-01-16 222 US HWY 1, STE 208F, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2013-01-16 BENNETTE, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 222 US HWY 1, STE 208F, TEQUESTA, FL 33469 -
LC ARTICLE OF CORRECTION 2009-11-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State