Entity Name: | CIRCUS OF MISFITS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIRCUS OF MISFITS 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: | 22 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000025627 |
FEI/EIN Number |
45-4629923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 N Lakeside Dr., Lake Worth, FL, 33460, US |
Mail Address: | 1118 N Lakeside Dr., Lake Worth, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seldner Miriam | Managing Member | 1118 N. Lakeside Dr., Lake Worth, FL, 33460 |
Seldner Miriam | Agent | 1118 N Lakeside Dr., Lake Worth, FL, 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000036817 | EMOTICOATS | EXPIRED | 2013-04-17 | 2018-12-31 | - | 2609 COLLEGE ST., JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-11 | 1118 N Lakeside Dr., Lake Worth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2014-09-11 | 1118 N Lakeside Dr., Lake Worth, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-11 | Seldner, Miriam | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-11 | 1118 N Lakeside Dr., Lake Worth, FL 33460 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-09-11 |
ANNUAL REPORT | 2013-04-29 |
Florida Limited Liability | 2012-02-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State