Search icon

RINKINS MULTIMEDIA VENTURES, L.L.C - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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