Search icon

CIRCUS OF MISFITS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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