Search icon

ALL AREA PRODUCERS - AAP FILM & VIDEO LLC - Florida Company Profile

Company Details

Entity Name: ALL AREA PRODUCERS - AAP FILM & VIDEO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AREA PRODUCERS - AAP FILM & VIDEO 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: 18 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: L07000052894
FEI/EIN Number 320204620

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

Address: 6318 BRIDGEVISTA DRIVE, LITHIA, FL, 33547, US
Mail Address: 6318 BRIDGEVISTA DRIVE, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIPIKASH JOSEPH M Managing Member 6318 BRIDGEVISTA DRIVE, LITHIA, FL, 33547
KIPIKASH JOSEPH Agent 6318 BRIDGEVISTA DRIVE, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08206900187 AAP LEGAL VIDEO OF FLORIDA EXPIRED 2008-07-24 2013-12-31 - 5725 EAGLEMOUNT CIRCLE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-09-29 - -
REINSTATEMENT 2011-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 6318 BRIDGEVISTA DRIVE, LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 6318 BRIDGEVISTA DRIVE, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2011-09-27 6318 BRIDGEVISTA DRIVE, LITHIA, FL 33547 -
REGISTERED AGENT NAME CHANGED 2011-09-27 KIPIKASH, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State