Search icon

MILLION DUCKS MUSIC, LLC - Florida Company Profile

Company Details

Entity Name: MILLION DUCKS MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLION DUCKS MUSIC, 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: 02 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000123942
FEI/EIN Number 274113135

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

Address: 3168 Arbor Ln, Hollywood, FL, 33021, US
Mail Address: 3168 Arbor Ln, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIENTZ GUSTAVO A Managing Member PALPA 3565 7A 1ER CUERPO, CAPITAL FEDERAL, BA, 1427
SAIENTZ GABRIEL E Managing Member 3168 Arbor Ln, Hollywood, FL, 33021
SAIENTZ GABRIEL E Agent 3168 Arbor Ln, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103793 SO LUCKY EXPIRED 2018-09-20 2023-12-31 - 1942 NE 149TH ST, NORTH MIAMI, FL, 33181
G11000087713 BMDM EXPIRED 2011-09-07 2016-12-31 - 860 SW 118TH TER, DAVIE, FL, 33325
G11000087714 AMDM EXPIRED 2011-09-07 2016-12-31 - 860 SW 118TH TER, DAVIE, FL, 33325
G11000057186 BMDM EXPIRED 2011-06-09 2016-12-31 - 860 SW 118TH TER, DAVIE, FL, 33325
G11000051079 AMDM EXPIRED 2011-05-31 2016-12-31 - 860 SW 118TH TER, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3168 Arbor Ln, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 3168 Arbor Ln, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-06-16 3168 Arbor Ln, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State