Entity Name: | SHIROZO MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHIROZO MEDIA, 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. |
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: | 18 Oct 2011 (14 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: | L11000119381 |
FEI/EIN Number |
453635331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 871 VENETIA BAY BLVD., VENICE, FL, 34285, US |
Mail Address: | 871 VENETIA BAY BLVD., VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUDOWSKI FAMILY TRUST | Manager | 871 VENETIA BAY BLVD., VENICE, FL, 34285 |
BUDOWSKI SUSAN MEsq. | Agent | 871 VENETIA BAY BLVD., VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-17 | 871 VENETIA BAY BLVD., SUITE 202, VENICE, FL 34285 | - |
LC AMENDMENT | 2018-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-07 | 871 VENETIA BAY BLVD., SUITE 202, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2018-09-07 | 871 VENETIA BAY BLVD., SUITE 202, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | BUDOWSKI, SUSAN M., Esq. | - |
LC NAME CHANGE | 2014-08-18 | SHIROZO MEDIA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment | 2018-09-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-06 |
LC Name Change | 2014-08-18 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State