Entity Name: | FANDANGO PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Nov 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M01000002470 |
FEI/EIN Number |
522274678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Washington Blvd, Suite 2010-B, Baltimore, MD, 21230, US |
Mail Address: | 2000 Washington Blvd, Suite 2010-B, Baltimore, MD, 21230, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
FP HOLDINGS LLC | Member | - |
EHRLICH RICHARD | President | 2000 Washington Blvd, Baltimore, MD, 21230 |
BURKER ROBERT | Director | 2000 Washington Blvd, Baltimore, MD, 21230 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 2000 Washington Blvd, Suite 2010-B, Baltimore, MD 21230 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 2000 Washington Blvd, Suite 2010-B, Baltimore, MD 21230 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-02 | CORPORATION SERVICE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000276998 | TERMINATED | 1000000955385 | COLUMBIA | 2023-06-08 | 2043-06-13 | $ 6,800.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State