Entity Name: | RINKINS MULTIMEDIA VENTURES, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RINKINS MULTIMEDIA VENTURES, L.L.C 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. |
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: | 12 Aug 2011 (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: | L11000092785 |
FEI/EIN Number |
453739284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 623 S. Highland Drive, Hollywood, FL, 33021, US |
Mail Address: | 623 S. Highland Drive, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINKINS ZACHARY | Managing Member | 623 S. Highland Drive, Hollywood, FL, 33021 |
RINKINS ZACHARY R | Agent | 623 S. Highland Drive, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000100853 | AUSTRALIA PUBLISHING | EXPIRED | 2017-09-04 | 2022-12-31 | - | 2499 N.W. 86 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 623 S. Highland Drive, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 623 S. Highland Drive, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 623 S. Highland Drive, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State