Search icon

NINE TWO SIX PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NINE TWO SIX PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINE TWO SIX 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: 14 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L05000025592
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1032 15th Street NW, Washington, DC, 20005, US
Address: 4400 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SERENA Manager C/O Scott, Harris, et. al., PALM BEACH GARDENS, FL, 33410
ADAMS-GLOVER ALICIA Authorized Member 1032 15th Street NW, Washington, DC, 20005
SCOTT, HARRIS, BRYAN, BARRA & JORGENSEN, P Agent 4400 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4400 PGA BOULEVARD, SUITE 603, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-30 4400 PGA BOULEVARD, SUITE 603, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT AND NAME CHANGE 2023-01-26 NINE TWO SIX PRODUCTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2022-03-31 SCOTT, HARRIS, BRYAN, BARRA & JORGENSEN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 4400 PGA BLVD, SUITE 603, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
LC Amendment and Name Change 2023-01-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State