Entity Name: | FIVE STAR PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE STAR 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: |
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: | 23 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | L04000063325 |
FEI/EIN Number |
260295723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 N. Miami Ave, 401, MIAMI, FL, 33136, US |
Mail Address: | 1035 N Miami Avenue, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACLEOD CHRISTOPHER | Manager | 1035 N Miami Avenue, MIAMI, FL, 33136 |
MACLEOD CHRIStopher | Agent | 1035 N Miami Avenue, MIAMI, FL, 33136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000035557 | HOTBOX | ACTIVE | 2022-03-18 | 2027-12-31 | - | 1035 N MIAMI AVE, STE 401, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 1035 N. Miami Ave, 401, MIAMI, FL 33136 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 1035 N Miami Avenue, 401, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 1035 N. Miami Ave, 401, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | MACLEOD, CHRIStopher | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-29 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State