Search icon

ITERATION STUDIOS L.L.C.

Company Details

Entity Name: ITERATION STUDIOS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Dec 2011 (13 years ago)
Date of dissolution: 13 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2014 (10 years ago)
Document Number: L11000144399
FEI/EIN Number APPLIED FOR
Address: 105 1ST AVENUE, NEW YORK, NY, 10003
Mail Address: 105 1ST AVENUE, NEW YORK, NY, 10003
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Managing Member

Name Role Address
LAYTON ROBERT Managing Member 105 1st Ave, New York, NY, 10003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088287 CODEBOX SYSTEMS EXPIRED 2012-09-08 2017-12-31 No data 7826 PINE CROSSING CIR, ORLANDO, FL, 32807
G12000086337 CODEBOX LLC EXPIRED 2012-09-02 2017-12-31 No data 7826, PINE CROSSING CIR, ORLANDO, FL, 32807
G12000086327 ROBOTO LLC EXPIRED 2012-09-01 2017-12-31 No data 7826, PINE CROSSING CIR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
VOLUNTARY DISSOLUTION 2014-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 105 1ST AVENUE, NEW YORK, NY 10003 No data
CHANGE OF MAILING ADDRESS 2014-02-24 105 1ST AVENUE, NEW YORK, NY 10003 No data
REGISTERED AGENT NAME CHANGED 2014-02-24 INCORP SERVICES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-13
Reg. Agent Change 2014-02-24
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-24
Florida Limited Liability 2011-12-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State