Search icon

WEBMARK STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: WEBMARK STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEBMARK STUDIOS 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: 05 May 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2007 (18 years ago)
Document Number: L06000046983
FEI/EIN Number 204823606

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

Address: 7901 4th St N, ST. PETERSBURG, FL, 33702, US
Mail Address: P.O BOX 26, DEMOREST, FL, 30535, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGSDALE JAMES O Manager 7901 4TH ST N, ST. PETERSBURG, FL, 33702
RAGSDALE AMY Manager 7901 4TH ST N, ST. PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052871 FIRE SAFETY SCHOOLS ACTIVE 2019-04-30 2030-12-31 - PO BOX 26, DEMOREST, GA, 30535

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-07-05 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 -
LC NAME CHANGE 2007-02-26 WEBMARK STUDIOS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State