Search icon

SEEIT! STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: SEEIT! STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEEIT! STUDIOS 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000041595
FEI/EIN Number 47-1238534

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

Address: 1007 Westlawn Dr., Jacksonville, FL, 32211, US
Mail Address: 1007 Westlawn Dr., Jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMERMAN ANDREW J Manager 1007 Westlawn Dr., Jacksonville, FL, 32211
CIMERMAN ANDREW J Agent 1007 Westlawn Dr., Jacksonville, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028355 STAGELITES EXPIRED 2018-02-27 2023-12-31 - PO BOX 2128, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 1007 Westlawn Dr., Jacksonville, FL 32211 -
CHANGE OF MAILING ADDRESS 2022-11-18 1007 Westlawn Dr., Jacksonville, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 1007 Westlawn Dr., Jacksonville, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-11 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 CIMERMAN, ANDREW J -

Documents

Name Date
ANNUAL REPORT 2023-04-15
REINSTATEMENT 2022-11-18
REINSTATEMENT 2021-06-05
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-01-11
REINSTATEMENT 2014-03-14
Florida Limited Liability 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State