Search icon

BIDESIGN PRODUCTIONS LLC - Florida Company Profile

Company Details

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

BIDESIGN 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: 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 16 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: L04000031537
FEI/EIN Number 201315305

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

Address: 322 E. Central Blvd, ORLANDO, FL, 32801, US
Mail Address: 604 COURTLAND ST., #150, ORLANDO, FL, 32804, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
GEORGEO JULIAN President 322 E. CENTRAL BLVD, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006351 PERFORMERS OF AMERICA EXPIRED 2014-01-17 2019-12-31 - 322 E. CENTRAL BLVD #1607, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 322 E. Central Blvd, #1607, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-04-18 322 E. Central Blvd, #1607, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-04
REINSTATEMENT 2007-10-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State