Entity Name: | PEMTHREE PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEMTHREE 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: |
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: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000068190 |
FEI/EIN Number |
861143042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Fairway Drive, Suite 100, Deerfield Beach, FL, 33441, US |
Mail Address: | 800 Fairway Drive, Suite 100, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAMAN PHILIP EIII | Manager | 800 Fairway Drive, Deerfield Beach, FL, 33441 |
Morgaman Justin | Agent | 800 Fairway Drive, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 800 Fairway Drive, Suite 100, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 800 Fairway Drive, Suite 100, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 800 Fairway Drive, Suite 100, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Morgaman, Justin | - |
LC NAME CHANGE | 2008-09-12 | PEMTHREE PRODUCTIONS, LLC | - |
LC AMENDMENT | 2008-08-08 | - | - |
NAME CHANGE AMENDMENT | 2005-07-18 | AEQUICAP PRODUCTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
Reg. Agent Change | 2011-10-03 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State