Entity Name: | STUDIO M PHOTOGRAPHY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Nov 2007 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Sep 2012 (12 years ago) |
Document Number: | L07000118591 |
FEI/EIN Number | 261475861 |
Address: | 17113 Miramar Parkway, Miramar, FL, 33027, US |
Mail Address: | 4572 Battlecreek Way, Ave Maria, FL, 34142, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABATINO MICHAEL | Agent | 4572 Battlecreek Way, Ave Maria, FL, 34142 |
Name | Role | Address |
---|---|---|
SABATINO MICHAEL | Managing Member | 4572 Battlecreek Way, Ave Maria, FL, 34142 |
Name | Role | Address |
---|---|---|
ISRAEL MEIR | Manager | 9154 Pershore Place, Tamaric, FL, 33321 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090759 | BACKDROPS2GO | EXPIRED | 2015-09-02 | 2020-12-31 | No data | 12240 SW 53RD STREET, COOPER CITY, FL, 33330 |
G14000128788 | HOLLYWOOD GAME WORKS | ACTIVE | 2014-12-22 | 2029-12-31 | No data | 4572 BATTLECREEK WAY, AVE MARIA, FL, 34142 |
G09000137880 | SOUTH BEACH PHOTO BOOTH COMPANY | ACTIVE | 2009-07-22 | 2029-12-31 | No data | 4572 BATTLECREEK WAY, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 17113 Miramar Parkway, Suite 140, Miramar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 17113 Miramar Parkway, Suite 140, Miramar, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 4572 Battlecreek Way, Ave Maria, FL 34142 | No data |
LC NAME CHANGE | 2012-09-19 | STUDIO M PHOTOGRAPHY LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State