Entity Name: | CIRCUIT NOIZE MAGAZINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIRCUIT NOIZE MAGAZINE 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: | 10 Aug 1999 (26 years ago) |
Date of dissolution: | 13 Nov 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2013 (11 years ago) |
Document Number: | L99000004924 |
FEI/EIN Number |
650528148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1337 SW 18TH AVENUE, FORT LAUDERDALE, FL, 33312 |
Mail Address: | 11333 MOORPARK ST, #386, STUDIO CITY, CA, 91602 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEPLENSKI STEPHEN J | Managing Member | 11333 MOORPARK ST, #386, STUDIO CITY, CA, 91602 |
STEINBERG GARY B | Managing Member | 11333 MOORPARK ST, #386, STUDIO CITY, CA, 91602 |
SCOTT HAVARD L | Agent | 1401 BAY ROAD, MIAMI BEACH, FL, 33139 |
TAYLOR JEFFERY | PART | 241 W 110TH STREET, #5, NEW YORK, NY, 10026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 1337 SW 18TH AVENUE, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-10 | 1401 BAY ROAD, UNIT 501, MIAMI BEACH, FL 33139 | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-10 | 1337 SW 18TH AVENUE, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-10 | SCOTT, HAVARD L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-11-13 |
AMENDED ANNUAL REPORT | 2013-11-11 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-01-04 |
REINSTATEMENT | 2007-10-10 |
ANNUAL REPORT | 2006-01-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State