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. |
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 |
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 |
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 | - | - |
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