Search icon

STUDIOLIFE MUSIC PUBLISHING L.L.C. - Florida Company Profile

Company Details

Entity Name: STUDIOLIFE MUSIC PUBLISHING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDIOLIFE MUSIC PUBLISHING L.L.C. 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 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000122922
FEI/EIN Number 46-1128460

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

Address: 9597 Crescent Garden Dr., Naples, FL, 34109, US
Mail Address: 9597 Crescent Garden Dr., Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZASA CHRISTOPHER Manager 9597 Crescent Garden Dr., Naples, FL, 34109
ZASA CHRISTOPHER Agent 9597 Crescent Garden Dr., Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022910 STUDIOLIFE GLOBAL PUBLISHING EXPIRED 2017-03-03 2022-12-31 - 4690 SAINT CROIX LN., APT. 432, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9597 Crescent Garden Dr., 102, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-04-30 9597 Crescent Garden Dr., 102, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9597 Crescent Garden Dr., 102, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-07-07 ZASA, CHRISTOPHER -
REINSTATEMENT 2016-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-07-07
Florida Limited Liability 2012-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State