Search icon

LIRYS PRODUCTION LLC - Florida Company Profile

Company Details

Entity Name: LIRYS PRODUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIRYS PRODUCTION 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: 31 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000072996
FEI/EIN Number 82-1292083

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

Address: 2646 GOLD DUST CIRCLE, Kissimmee, FL, 34744, US
Mail Address: 2646 GOLD DUST CIR, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LIRIA S Manager 2646 GOLD DUST CIR, Kissimmee, FL, 34744
RODRIGUEZ LIRIA S Agent 2646 GOLD DUST CIR, Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103561 MARIACHIS LAS AZTECAS EXPIRED 2018-09-19 2023-12-31 - 3043 ROB WAY, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2646 GOLD DUST CIRCLE, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-04-29 2646 GOLD DUST CIRCLE, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2646 GOLD DUST CIR, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2018-09-19 RODRIGUEZ, LIRIA S -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-09-19
Florida Limited Liability 2017-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State