Search icon

STUDIO 28 LLC - Florida Company Profile

Company Details

Entity Name: STUDIO 28 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDIO 28 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000097109
FEI/EIN Number 47-1698917

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

Address: 7402 N 56th Street, TAMPA, FL, 33617, US
Mail Address: 10929 Whitecap Drive, Riverview, FL, 33579, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RIVERA JANICE T Authorized Member 10929 Whitecap Drive, Riverview, FL, 33579
PEREZ RIVERA JANICE T Agent 10929 Whitecap Drive, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 7402 N 56th Street, 803, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2016-04-30 7402 N 56th Street, 803, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 10929 Whitecap Drive, Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2015-04-30 PEREZ RIVERA, JANICE T -

Documents

Name Date
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-06-16

Date of last update: 03 May 2025

Sources: Florida Department of State