Search icon

FIVE STAR PRODUCTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MACLEOD CHRISTOPHER Manager 1035 N Miami Avenue, MIAMI, FL, 33136
MACLEOD CHRIStopher Agent 1035 N Miami Avenue, MIAMI, FL, 33136

Fictitious Names

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

Events

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 - -

Documents

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