Search icon

FASTFWD STUDIOS LLC - Florida Company Profile

Company Details

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

FASTFWD 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: 02 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: L07000012292
FEI/EIN Number NOT APPLICABLE

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

Address: 1787 STARGAZER TERRACE, SANFORD, FL, 32771, US
Mail Address: PO Box 1409, Eustis, FL, 32727, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DO HAO X Managing Member 1787 STARGAZER TERRACE, SANFORD, FL, 32771
HENDERSON COREY Managing Member 1787 STARGAZER TERRACE, SANFORD, FL, 32771
RIVERS SANFORD Managing Member 115 Tudor Way, Angier, NC, 27501
Henderson Corey H Agent 1787 STARGAZER TERRACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-18 - -
CHANGE OF MAILING ADDRESS 2017-01-18 1787 STARGAZER TERRACE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 1787 STARGAZER TERRACE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2014-04-08 Henderson, Corey H -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State