Search icon

BLACK LABEL FILMS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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