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