Entity Name: | EMAURA PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Dec 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Nov 2005 (19 years ago) |
Document Number: | L04000092880 |
FEI/EIN Number | 058381912 |
Address: | 1270 Ave of the Americas, New York, NY, 10020, US |
Mail Address: | 1270 Ave of the Americas, New York, NY, 10020, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOLK NORMAN H | Agent | 15 WEST 53RD STREET, NEW YORK, FL, 10019 |
Name | Role | Address |
---|---|---|
VOLK NORMAN H | Authorized Member | 1270 Ave of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Bukzin Lawrence | Manager | 1270 Ave of the Americas, New York, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 1270 Ave of the Americas, Suite 515, New York, NY 10020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 15 WEST 53RD STREET, APT 30 BC, NEW YORK, FL 10019 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 1270 Ave of the Americas, Suite 515, New York, NY 10020 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | VOLK, NORMAN H. | No data |
CANCEL ADM DISS/REV | 2005-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State