Search icon

STR84WORD PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: STR84WORD PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STR84WORD 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.
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: 15 May 2013 (12 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L13000071069
FEI/EIN Number N/A

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

Address: 714 SW 12th Avenue, FORT LAUDERDALE, FL 33312
Mail Address: PO Box #227, FORT LAUDERDALE, FL 33302
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNEST-JONES, NATE Agent 714 SW 12th Avenue, FORT LAUDERDALE, FL 33312
ERNEST-JONES, NATE Managing Member PO Box #227, FORT LAUDERDALE, FL 33302
MENEKOU, LAURIE Managing Member PO Box #227, FORT LAUDERDALE, FL 33302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001479 BUMBLE BEE BIKE TOURS EXPIRED 2015-01-05 2020-12-31 - P.O. BOX 227, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2015-04-27 714 SW 12th Avenue, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 714 SW 12th Avenue, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 714 SW 12th Avenue, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-05-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State