Entity Name: | MUSES AND VISIONARIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Mar 2010 (15 years ago) |
Date of dissolution: | 18 Apr 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | L10000023864 |
FEI/EIN Number | 272029914 |
Address: | 298 South Benson Road, Fairfield, CT, 06824, US |
Mail Address: | 298 South Benson Road, Fairfield, CT, 06824, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rossitto Caesar W | Agent | 144 Via Paradisio, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
ROSSITTO ERIN | Managing Member | 298 South Benson Road, Fairfield, CT, 06824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-04-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 144 Via Paradisio, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-19 | 298 South Benson Road, Fairfield, CT 06824 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-19 | 298 South Benson Road, Fairfield, CT 06824 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-19 | Rossitto, Caesar W | No data |
REINSTATEMENT | 2013-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
LC AMENDMENT | 2011-10-03 | No data | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-04-18 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-23 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-04-30 |
LC Amendment | 2011-10-03 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State