Entity Name: | RONALD MINNIS STUDIOS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RONALD MINNIS STUDIOS L.L.C. 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: | 26 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L10000022121 |
FEI/EIN Number |
80-0555905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 JEFFERSON PKWY, FORT PIERCE, FL, 34946, US |
Mail Address: | 2810 JEFFERSON PARKWAY, FORT PIERCE, FL, 34946 |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINNIS RONALD O | Manager | 2810 JEFFERSON PARKWAY, FT. PIERCE, FL, 34946 |
RMStudios | Agent | 2810 JEFFERSON PARKWAY, FORT PIERCE, FL, 34946 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000081329 | TRELLA'S FLORAL GLOW | EXPIRED | 2011-08-16 | 2016-12-31 | - | 2810 JEFFERSON PARKWAY, FT. PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-06-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-25 | RMStudios | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 2810 JEFFERSON PKWY, FORT PIERCE, FL 34946 | - |
REINSTATEMENT | 2012-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-25 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State