Search icon

GENERATIONS PRODUCTION LLC

Company Details

Entity Name: GENERATIONS PRODUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Dec 2007 (17 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L07000125885
FEI/EIN Number 261620004
Address: 934 E. 124th Ave, TAMPA, FL, 33612, US
Mail Address: 2624 Warwick Terrace, Palm Harbor, FL, 34685, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PUNWANI AMEET A Agent 2240 TWELVE OAKS WAY, WESLEY CHAPEL, FL, 33544

Chief Operating Officer

Name Role Address
DESAI SAMIT R Chief Operating Officer 2624 Warwick Terrace, PALM HARBOR, FL, 34685

Chief Executive Officer

Name Role Address
Desai Hina Chief Executive Officer 2021 Shumard Ln, Flower Mound, TX, 750287621

President

Name Role Address
Desai Ranjita-Toral S President 2624 Warwick Terrace, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900527 ALO JUICE ONLINE EXPIRED 2009-03-11 2014-12-31 No data 13116 N FLORIDA AV, TAMPA, FL, 33612
G09070900511 SAHIL DISTRIBUTION COMPANY OF FLORIDA EXPIRED 2009-03-11 2014-12-31 No data 13116 N. FLORIDA AVENUE, TAMPA, FL, 33612
G08007900182 LIFETIME FAMILY TREE DVD EXPIRED 2008-01-06 2013-12-31 No data 5702 HARBORSIDE DRIVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 934 E. 124th Ave, Unit B, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2016-05-01 934 E. 124th Ave, Unit B, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2009-03-30 PUNWANI, AMEET ACPA No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 2240 TWELVE OAKS WAY, SUITE 102, WESLEY CHAPEL, FL 33544 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State