Search icon

INFERNO STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: INFERNO STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: M18000003473
FEI/EIN Number 823404954

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

Address: 20 THORNDAL CIRCLE, DARIEN, CT, 06820, US
Mail Address: 20 THORNDAL CIRCLE, DARIEN, CT, 06820, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CASEY CHRISTOPHER L Vice President 459 E 16TH STREET, JACKSONVILLE, FL, 32206
CASEY CHRISTOPHER L Secretary 459 E 16TH STREET, JACKSONVILLE, FL, 32206
ROMANOW HOWARD L Chief Financial Officer 20 THORNDAL CIRCLE, DARIEN, CT, 06820
CIPRIANO ANTHONY V Vice President 20 THORNDAL CIRCLE, DARIEN, CT, 06820
SWISHER INTERNATIONAL, INC. Member -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074482 INFERNO LICENSING ACTIVE 2021-06-03 2026-12-31 - 20 THORNDAL CIRCLE, DARIEN, CT, 06820
G18000050898 ARTIST PROJECT LICENSING EXPIRED 2018-04-23 2023-12-31 - 459 E. 16TH STREET, JACKSONVILLE, FL, 32206
G18000050904 ARTIST PROJECT EVENTS EXPIRED 2018-04-23 2023-12-31 - 459 E. 16TH STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-05-28 INFERNO STUDIOS, LLC -
LC STMNT OF RA/RO CHG 2020-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 20 THORNDAL CIRCLE, DARIEN, CT 06820 -
CHANGE OF MAILING ADDRESS 2020-01-23 20 THORNDAL CIRCLE, DARIEN, CT 06820 -
REGISTERED AGENT NAME CHANGED 2020-01-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
LC Amendment and Name Change 2021-05-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-27
CORLCRACHG 2020-01-23
ANNUAL REPORT 2019-04-15
Foreign Limited 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State