Search icon

FLAT STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: FLAT STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAT STUDIOS 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: 08 Aug 2016 (9 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: L16000147665
FEI/EIN Number 81-3531341

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

Address: 15702 WOODGATE PLACE, SUNRISE, FL, 33326, US
Mail Address: 301 bonaventure blvd, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARIELYS Manager 301 bonaventure blvd, Weston, FL, 33326
TORRES MARIELYS Agent 301 bonaventure blvd, weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099439 PEPPERPRINT ACTIVE 2022-08-23 2027-12-31 - 301 BONAVENTURE BLVD UNIT 11, WESTON, FL, 33326
G17000067473 DECORMYWALL ACTIVE 2017-06-19 2027-12-31 - 301 BONAVENTURE BLVD, 11, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-08-08 - -
CHANGE OF MAILING ADDRESS 2019-08-08 15702 WOODGATE PLACE, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-08-08 TORRES, MARIELYS -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 301 bonaventure blvd, 11, weston, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000142721 TERMINATED 1000000918461 BROWARD 2022-03-11 2042-03-23 $ 5,771.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-08-08
ANNUAL REPORT 2017-02-01
LC Amendment 2016-08-29
Florida Limited Liability 2016-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State