Entity Name: | NORTHSTAR PRODUCTION STUDIOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHSTAR PRODUCTION STUDIOS, 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: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | L08000009628 |
FEI/EIN Number |
320243333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOHN C. IANNONE, 518 MAJORCA AVE, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | C/O JOHN C. IANNONE, 518 MAJORCA AVE, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Iannone John C | Managing Member | 518 Majorca Ave, Altamonte Springs, FL, 32714 |
Iannone Elizabeth K | Manager | 518 Majorca Ave, Altamonte Springs, FL, 32714 |
IANNONE JOHN C | Agent | 518 Majorca Ave, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 518 Majorca Ave, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-02 | C/O JOHN C. IANNONE, 518 MAJORCA AVE, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2017-08-02 | C/O JOHN C. IANNONE, 518 MAJORCA AVE, ALTAMONTE SPRINGS, FL 32714 | - |
LC STMNT OF RA/RO CHG | 2015-02-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State