Search icon

FELIX PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: FELIX PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FELIX 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 May 2010 (15 years ago)
Document Number: L04000029822
FEI/EIN Number 203252893

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

Address: 3391 MAYFLOWER STR, SARASOTA, FL, 34231, US
Mail Address: 3391 MAYFLOWER STR, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAU JES Manager 3391 MAYFLOWER STR, SARASOTA, FL, 34231
BALDEWEG MARGITA Manager 3391 MAYFLOWER STR, SARASOTA, FL, 34231
RAU JES Agent 3391 MAYFLOWER ST, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042367 CALIFORNIA STAATS-ZEITUNG EXPIRED 2010-05-13 2015-12-31 - 3412 CLARK RD STE 103, SARASOTA, FL, 34231
G10000042360 NEW YORKER STAATS-ZEITUNG EXPIRED 2010-05-13 2015-12-31 - 3412 CLARK RD, STE 103, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 3391 MAYFLOWER STR, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2011-04-07 3391 MAYFLOWER STR, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-11 3391 MAYFLOWER ST, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2010-05-11 RAU, JES -
CANCEL ADM DISS/REV 2010-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State