Search icon

FILMHEADS, LLC - Florida Company Profile

Company Details

Entity Name: FILMHEADS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FILMHEADS, 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2025 (2 months ago)
Document Number: L13000049277
FEI/EIN Number 80-0910983

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

Address: 15903 SW 61st Court, Southwest Ranches, FL, 33331, US
Mail Address: 15903 SW 61st Court, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGARO JOSE E Managing Member 14060 SW 104th Avenue, Miami, FL, 33176
Mellaw Registered Agents, LC Agent 2601 S Bayshore Dr, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-03-26 15903 SW 61st Court, Southwest Ranches, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 15903 SW 61st Court, Southwest Ranches, FL 33331 -
REGISTERED AGENT NAME CHANGED 2022-02-18 Mellaw Registered Agents, LC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 2601 S Bayshore Dr, Suite 1800, Coconut Grove, FL 33133 -
REINSTATEMENT 2015-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2025-02-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State