Search icon

STARCATCHER PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: STARCATCHER PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STARCATCHER 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: 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: 03 Aug 2007 (18 years ago)
Document Number: L07000079612
FEI/EIN Number 26-0747105

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

Address: 8810 Commodity Circle, Ste. 25, Orlando, FL 32819
Mail Address: 8810 Commodity Circle, Ste. 25, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, H. D Agent 5027 Shadyside Ct, Charlotte, FL 28269
Riddick Taylor, Kia Manager 5027 Shadyside Ct, Charlotte, NC 28269
Taylor, Herbert D Manager 5027 Shadyside Ct, Charlotte, NC 28269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027473 TAYLOR TALENT MANAGEMENT EXPIRED 2012-03-20 2017-12-31 - 4700 CAPITAL BLVD, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 8810 Commodity Circle, Ste. 25, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 5027 Shadyside Ct, Charlotte, FL 28269 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 8810 Commodity Circle, Ste. 25, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20

Date of last update: 25 Feb 2025

Sources: Florida Department of State