Entity Name: | PRIEST HUFFMAN PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 08 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | L01000002058 |
FEI/EIN Number | 593700145 |
Address: | 912 NW 51 Terr, GAINESVILLE, FL, 32605, US |
Mail Address: | 912 NW 51 Terr, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIEST STEVEN | Agent | 912 NW 51 Terr, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
PRIEST STEVEN | Managing Member | 912 NW 51ST TERR, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | PRIEST, STEVEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-16 | 912 NW 51 Terr, GAINESVILLE, FL 32605 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 912 NW 51 Terr, GAINESVILLE, FL 32605 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 912 NW 51 Terr, GAINESVILLE, FL 32605 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000454649 | LAPSED | 2014CA1828 | 8TH JUDICIAL CIRCUIT | 2016-07-14 | 2021-07-29 | $200,000.00 | WELLS FARGO BANK, NA, 100 W. WASHINGTON STREET, PHOENIX AZ 85003 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-16 |
Reg. Agent Resignation | 2014-08-04 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State