Search icon

ZOOM IN PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ZOOM IN PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOOM IN 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: 29 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000064739
FEI/EIN Number APPLIED FOR

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

Address: 1303 SUNSET DRIVE, CLEARWATER, FL, 33755, US
Mail Address: 7920 San Felipe Blvd, 2401, Austin, TX, 78729, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKEY DONNA M Chief Executive Officer 1303 SUNSET DRIVE, CLEARWATER, FL, 33755
LAKEY DONNA M Agent 1303 SUNSET DRIVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 1303 SUNSET DRIVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 1303 SUNSET DRIVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2021-03-02 1303 SUNSET DRIVE, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2021-03-02 LAKEY, DONNA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State