Search icon

HAPPY LOTUS PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: HAPPY LOTUS PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY LOTUS PRODUCTIONS 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: 16 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000066092
FEI/EIN Number 45-5316575

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

Address: 748 NE 81st St., MIAMI, FL, 33138, US
Mail Address: 12555 BISCAYNE BLVD. #850, NORTH MIAMI, FL, 33181, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNNERY TANYA L Managing Member 14951 ROYAL OAKS LN, NORTH MIAMI, FL, 33181
NUNNERY TANYA L Agent 748 NE 81st St., MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035227 ASCENT ADVERTISING PRODUCTS EXPIRED 2017-04-03 2022-12-31 - 12555 BISCAYNE BLVD. #850, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-06-13 748 NE 81st St., 5, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 748 NE 81st St., 5, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 748 NE 81st St., 5, MIAMI, FL 33138 -
REINSTATEMENT 2014-10-02 - -
REGISTERED AGENT NAME CHANGED 2014-10-02 NUNNERY, TANYA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-15
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-04-06
Florida Limited Liability 2012-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State