Search icon

NORTHSTAR PRODUCTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: NORTHSTAR PRODUCTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSTAR 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000076651
FEI/EIN Number 263250235

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

Address: 9800 4th St N #200, St Petersburg, FL, 33702, US
Mail Address: 9800 4th St N #200, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMMER FRED Managing Member 9800 4th St N #200, St Petersburg, FL, 33702
HORNE CHAD Managing Member 289 BAYSIDE DR, CLEARWATER, FL, 33767
NADER DAVID Managing Member 520 N Main St, Heber City, UT, 84032
HEMMER Chris Agent 9800 4th St N #200, St Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 9800 4th St N #200, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2021-04-26 9800 4th St N #200, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-04-26 HEMMER, Chris -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 9800 4th St N #200, St Petersburg, FL 33702 -
LC NAME CHANGE 2008-08-26 NORTHSTAR PRODUCTIONS, LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000515418 TERMINATED 1000000153427 OSCEOLA 2009-12-21 2030-04-21 $ 516.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State