Search icon

ITERATION STUDIOS L.L.C. - Florida Company Profile

Company Details

Entity Name: ITERATION STUDIOS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITERATION STUDIOS 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: 27 Dec 2011 (13 years ago)
Date of dissolution: 13 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2014 (11 years ago)
Document Number: L11000144399
FEI/EIN Number APPLIED FOR

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

Address: 105 1ST AVENUE, NEW YORK, NY, 10003
Mail Address: 105 1ST AVENUE, NEW YORK, NY, 10003
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYTON ROBERT Managing Member 105 1st Ave, New York, NY, 10003
INCORP SERVICES, INC. Agent -

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 - 7826 PINE CROSSING CIR, ORLANDO, FL, 32807
G12000086337 CODEBOX LLC EXPIRED 2012-09-02 2017-12-31 - 7826, PINE CROSSING CIR, ORLANDO, FL, 32807
G12000086327 ROBOTO LLC EXPIRED 2012-09-01 2017-12-31 - 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 -
VOLUNTARY DISSOLUTION 2014-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 105 1ST AVENUE, NEW YORK, NY 10003 -
CHANGE OF MAILING ADDRESS 2014-02-24 105 1ST AVENUE, NEW YORK, NY 10003 -
REGISTERED AGENT NAME CHANGED 2014-02-24 INCORP SERVICES, INC. -

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 Apr 2025

Sources: Florida Department of State