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. |
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 |
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 |
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. | - |
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 |
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