Search icon

PRODUCTION LOOP, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRODUCTION LOOP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCTION LOOP, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000016722
FEI/EIN Number 200799997

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

Address: 15635 St FL-50, CLERMONT, FL, 34711, US
Mail Address: PO BOX 120942, CLERMONT, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kones Henry J Manager PO BOX 120942, CLERMONT, FL, 34712
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 15635 St FL-50, Unit 744, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-02-21 15635 St FL-50, Unit 744, CLERMONT, FL 34711 -
LC STMNT OF RA/RO CHG 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 REGISTERED AGENTS INC -
LC NAME CHANGE 2008-08-22 PRODUCTION LOOP, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-21
CORLCRACHG 2018-04-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State