Search icon

CIRCULAR GEOMETRY STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: CIRCULAR GEOMETRY STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCULAR GEOMETRY 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: 16 Feb 2010 (15 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L10000018022
FEI/EIN Number 271923686

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

Address: 8112 CLAIRE ANN DRIVE, STE 103, ORLANDO, FL, 32825, US
Mail Address: 8112 CLAIRE ANN DRIVE, STE 103, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMAN MICHAEL Managing Member 8112 CLAIRE ANN DRIVE, STE 103, ORLANDO, FL, 32825
MONTALBANO GIANCARLO Managing Member 16560 LAKE TREE DRIVE, WESTON, FL, 33326
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 A1A REGISTERED AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 8112 CLAIRE ANN DRIVE, STE 103, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2012-04-30 8112 CLAIRE ANN DRIVE, STE 103, ORLANDO, FL 32825 -

Documents

Name Date
LC Voluntary Dissolution 2019-04-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State