Entity Name: | GLOBAL ROCKSTAR PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL ROCKSTAR 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: |
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: | 24 Jan 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Oct 2008 (16 years ago) |
Document Number: | L06000008250 |
FEI/EIN Number |
204178036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12555 BISCAYNE BLVD., #744, NORTH MIAMI, FL, 33181 |
Mail Address: | 12555 BISCAYNE BLVD., #744, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JAMIE LEE | Managing Member | 12555 Biscayne Blvd., NORTH Miami, FL, 33181 |
Smith Jamie Lee | Chief Executive Officer | 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
SMITH JAMIE LEE | Agent | 12555 Biscayne Blvd, NORTH Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 12555 Biscayne Blvd, 744, NORTH Miami, FL 33181 | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-30 | 12555 BISCAYNE BLVD., #744, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2008-10-30 | 12555 BISCAYNE BLVD., #744, NORTH MIAMI, FL 33181 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-07-12 | SMITH, JAMIE LEE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State