Search icon

CIRQUE DREAMS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CIRQUE DREAMS HOLDINGS 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: 06 Oct 2016 (9 years ago)
Date of dissolution: 19 Jun 2024 (10 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 19 Jun 2024 (10 months ago)
Document Number: M16000008018
FEI/EIN Number 37-1841869

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

Address: 1151 Grier Drive, Las Vegas, NV, 89119-3711, US
Mail Address: 1151 Grier Drive, Las Vegas, NV, 89119-3711, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cote Jocelyn Manager 8400, avenue du Cirque, Montreal, QC, H1Z 46
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1151 Grier Drive, Suite C, Las Vegas, NV 89119-3711 -
CHANGE OF MAILING ADDRESS 2024-04-05 1151 Grier Drive, Suite C, Las Vegas, NV 89119-3711 -
LC STMNT OF RA/RO CHG 2019-06-05 - -
REGISTERED AGENT NAME CHANGED 2019-06-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000533655 ACTIVE 1000000936931 COLUMBIA 2022-11-15 2042-11-23 $ 1,889.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
LC Withdrawal 2024-06-19
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-06-05
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State