Entity Name: | CHRISTOPHER MCDONALD AUDIO PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTOPHER MCDONALD AUDIO PRODUCTIONS, 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: | 13 May 2013 (12 years ago) |
Date of dissolution: | 17 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2024 (10 months ago) |
Document Number: | L13000070098 |
FEI/EIN Number |
46-2839558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 406 WISTERIA STREET, PANAMA CITY BEACH, FL, 32407 |
Mail Address: | 1892 joseph court, Decatur, GA, 30032, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christopher McDonald | Agent | 406 WISTERIA STREET, PANAMA CITY BEACH, FL, 32407 |
MCDONALD CHRISTOPHER K | Managing Member | 1892 joseph court, Decatur, GA, 30032 |
McDonald Cassandra L | Co | 1892 joseph court, Decatur, GA, 30032 |
McDonald Cassandra L | o | 1892 joseph court, Decatur, GA, 30032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-19 | Christopher McDonald | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 406 WISTERIA STREET, PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 406 WISTERIA STREET, PANAMA CITY BEACH, FL 32407 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-04-01 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State