Search icon

FILMSCAPE LLC - Florida Company Profile

Company Details

Entity Name: FILMSCAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FILMSCAPE 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.
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: 03 Feb 2012 (13 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: L12000016745
FEI/EIN Number 454669740

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

Address: 333 S Garland Ave, FL 32801, Floor 13, Orlando, FL, 32801, US
Mail Address: 333 S Garland Ave, FL 32801, Floor 13, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isaac Lin Manager 333 S Garland Ave, FL 32801, Orlando, FL, 32801
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098814 FILMSCAPE PRODUCTIONS EXPIRED 2015-09-25 2020-12-31 - 121 S. ORANGE AVENUE, SUITE 1170A, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-02-18 333 S Garland Ave, FL 32801, Floor 13, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 333 S Garland Ave, FL 32801, Floor 13, Orlando, FL 32801 -
REINSTATEMENT 2022-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-31 - -
REINSTATEMENT 2017-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000507840 TERMINATED 1000000754241 ORANGE 2017-08-16 2027-08-31 $ 404.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000352221 TERMINATED 1000000744983 ORANGE 2017-06-01 2027-06-21 $ 426.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000293227 TERMINATED 1000000742407 ORANGE 2017-05-04 2027-05-24 $ 526.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-02-18
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-01
LC Amendment 2018-05-31
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-11
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-03-11
LC Amendment 2013-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State