Entity Name: | CEREMONIAL RECORDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEREMONIAL 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. |
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: | 06 Aug 2013 (12 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L13000110553 |
FEI/EIN Number |
463358223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7317 Oelsner St, New Port Richey, FL, 34652, US |
Mail Address: | 7317 Oelsner St, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIGEL SCOTT W | Managing Member | 7317 Oelsner St, New Port Richey, FL, 34652 |
Reigel Scott W | Agent | 7317 Oelsner St, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 7317 Oelsner St, New Port Richey, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 7317 Oelsner St, New Port Richey, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 7317 Oelsner St, New Port Richey, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | Reigel, Scott W | - |
REINSTATEMENT | 2014-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-11-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State