Entity Name: | PRIEST HUFFMAN PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIEST HUFFMAN PRODUCTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Managing Member | 912 NW 51ST TERR, GAINESVILLE, FL, 32605 |
PRIEST STEVEN | Agent | 912 NW 51 Terr, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | PRIEST, STEVEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-16 | 912 NW 51 Terr, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 912 NW 51 Terr, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 912 NW 51 Terr, GAINESVILLE, FL 32605 | - |
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: 03 May 2025
Sources: Florida Department of State