Entity Name: | BLACK LABEL FILMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACK LABEL FILMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 11 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2025 (2 months ago) |
Document Number: | L13000013954 |
FEI/EIN Number |
46-2120384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 Pasadena Blvd, Pembroke Pines, FL, 33024, US |
Mail Address: | 7900 Pasadena Blvd, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSSEL TRAVIS A | Managing Member | 7900 Pasadena Blvd, Pembroke Pines, FL, 33024 |
COSSEL TRAVIS A | Agent | 7900 Pasadena Blvd, Pembroke Pines, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000116367 | SPOTLIGHT REAL ESTATE MEDIA | ACTIVE | 2020-09-08 | 2025-12-31 | - | 3301 NE 1ST AVE, # 1404, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 7900 Pasadena Blvd, Unit 404, Pembroke Pines, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 7900 Pasadena Blvd, Unit 404, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | COSSEL, TRAVIS ALLEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 7900 Pasadena Blvd, Unit 404, Pembroke Pines, FL 33024 | - |
REINSTATEMENT | 2016-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000308922 | TERMINATED | 1000000993160 | DADE | 2024-05-14 | 2044-05-22 | $ 8,815.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000414938 | TERMINATED | 1000000962468 | DADE | 2023-08-29 | 2043-09-06 | $ 6,356.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-11 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-09-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State