Search icon

FURIOUS FUNK RECORDS LLC - Florida Company Profile

Company Details

Entity Name: FURIOUS FUNK RECORDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURIOUS FUNK RECORDS 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: 22 May 2013 (12 years ago)
Date of dissolution: 06 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2019 (6 years ago)
Document Number: L13000074783
FEI/EIN Number 46-2940494

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

Address: 431 SUMMERLYN DRIVE, VALRICO, FL, 33594, US
Mail Address: 431 SUMMERLYN DRIVE, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURIOUS FUNK RECORDS LLC Agent -
KADESKY DANIEL Chief Executive Officer 431 SUMMERLYN DRIVE, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057836 DISTANT DIMENSION EXPIRED 2017-05-24 2022-12-31 - 431 SUMMERLYN DR., VALRICO, FL, 33594
G17000051717 FURIOUS FUNK EXPIRED 2017-05-10 2022-12-31 - 431 SUMMERLYN DRIVE, VALRICO, FL, 33594
G17000051718 FURIOUS FUNK FESTIVAL EXPIRED 2017-05-10 2022-12-31 - 431 SUMMERLYN DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-06 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 Furious Funk Records LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 431 SUMMERLYN DRIVE, VALRICO, FL 33594 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-09-22
Florida Limited Liability 2013-05-22

Date of last update: 01 May 2025

Sources: Florida Department of State