Search icon

LADI SCAR PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LADI SCAR PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LADI SCAR 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000038165
FEI/EIN Number 272374753

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

Address: 10000 GATE PARKWAY N, 1812, JACKSONVILLE, FL, 32246, UN
Mail Address: 10000 GATE PARKWAY N, 1812, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKES CYNTHIANE N Managing Member 10000 GATE PARKWAY N APT 1812, JACKSONVILLE, FL, 32246
DUKES CYNTHIANE NMS. Agent 10000 GATE PARKWAY N, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 10000 GATE PARKWAY N, 1812, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2014-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 10000 GATE PARKWAY N, 1812, JACKSONVILLE, FL 32246 UN -
CHANGE OF MAILING ADDRESS 2014-10-03 10000 GATE PARKWAY N, 1812, JACKSONVILLE, FL 32246 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-07 - -
REINSTATEMENT 2012-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-09-25 DUKES, CYNTHIANE N, MS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-04-30
LC Amendment 2013-03-07
REINSTATEMENT 2012-09-25
Florida Limited Liability 2010-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State