Search icon

B21 STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: B21 STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B21 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: 08 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: L10000116261
FEI/EIN Number 331219367

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

Address: 6499 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6499 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGA ANDRE J.C. Manager 6499 POWERLINE RD, FORT LAUDERDALE, FL, 33309
PEREIRA DANIELLA C Manager 6499 POWERLINE RD, FORT LAUDERDALE, FL, 33309
VIP BUSINESS CONSULTING , LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 VIP BUSINESS CONSULTING, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 6499 POWERLINE ROAD, STE 101, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-04-24 6499 POWERLINE ROAD, STE 101, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 6499 POWERLINE RD, STE 101, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2019-09-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State