Search icon

INSANITY FIREWORKS LLC - Florida Company Profile

Company Details

Entity Name: INSANITY FIREWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSANITY FIREWORKS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L18000017063
FEI/EIN Number APPLIED FOR

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

Address: 352 S SCHOOL AVE, LECANTO, FL, 34461, UN
Mail Address: 352 S SCHOOL AVE, LECANTO, FL, 34461, UN
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
muse CHRISTi L Chief Executive Officer 352 S SCHOOL AVE, LECANTO, 34461
muse CHRISTi L Agent 352 S SCHOOL AVE, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-20 muse, CHRISTi L -
REINSTATEMENT 2023-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000580589 TERMINATED 1000000971774 CITRUS 2023-11-21 2043-11-29 $ 4,629.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-05-20
REINSTATEMENT 2023-12-18
REINSTATEMENT 2022-11-11
REINSTATEMENT 2020-11-14
REINSTATEMENT 2019-11-19
Florida Limited Liability 2018-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State