Search icon

LUO CLASSICAL PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LUO CLASSICAL PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUO CLASSICAL 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: 22 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000043319
FEI/EIN Number APPLIED FOR

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

Address: 2908 OAK PARK CIRCLE, Davie, FL, 33328-6723, US
Mail Address: 2908 OAK PARK CIRCLE, Davie, FL, 33328-6723, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART C WARDLAW CPA PA Agent 2929 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 333084221
LUO MEI-MEI Manager 2908 OAK PARK CIRCLE, davie, FL, 333286723

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044176 THE SOUTH FLORIDA PHILHARMONIC ORCHESTRA EXPIRED 2010-05-19 2015-12-31 - 2908 OAK PARK CIRCLE, DAVIE, FL, 33328
G10000044318 SYMPHONIC VIRTUOSI EXPIRED 2010-05-19 2015-12-31 - 2908 OAK PARK CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 2908 OAK PARK CIRCLE, Davie, FL 33328-6723 -
CHANGE OF MAILING ADDRESS 2020-01-30 2908 OAK PARK CIRCLE, Davie, FL 33328-6723 -

Documents

Name Date
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State