Search icon

SHOTTAS PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SHOTTAS PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOTTAS 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: 13 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: L08000016004
FEI/EIN Number 261953132

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

Address: 401 E. LAS OLAS BLVD., 130-374, FT.LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD., 130-374, FT.LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERA NORMAN Manager 401 E. LAS OLAS BLVD. #130-374, FT.LAUDERDALE, FL, 33301
SILVERA JUSTICE K Manager 401 E. LAS OLAS BLVD., FT.LAUDERDALE, FL, 33301
SILVERA NORMAN Agent 333 LAS OLAS AVE, FT.LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120916 SOUL REBEL XPERIENCE EXPIRED 2014-12-03 2019-12-31 - 2060 NW 1ST AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 401 E. LAS OLAS BLVD., 130-374, FT.LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-02-20 401 E. LAS OLAS BLVD., 130-374, FT.LAUDERDALE, FL 33301 -
REINSTATEMENT 2020-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 SILVERA, NORMAN -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000438648 ACTIVE 2012-008650-CA-01 CIRCUIT COURT 11TH CIRCUIT 2023-08-23 2028-09-20 $213,910.50 RICHARD EFFS, 350 PONCIANA ISLAND DRIVE, SUNNY ISLES, FL 33160

Court Cases

Title Case Number Docket Date Status
Norman "Cess" Silvera, et al., Petitioner(s), v. Richard Effs, Respondent(s). 3D2024-0768 2024-04-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-8650-CA-01

Parties

Name Norman "Cess" Silvera
Role Petitioner
Status Active
Representations Jay Mitchell Levy
Name SHOTTAS PRODUCTIONS, LLC
Role Petitioner
Status Active
Representations Jay Mitchell Levy
Name Richard Effs
Role Respondent
Status Active
Representations Kadisha Danielle Phelps
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.11086489
On Behalf Of Norman "Cess" Silvera
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Norman "Cess" Silvera
View View File
Docket Date 2024-04-29
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition Alternative Petition for Writ of Common Law Certiorari Related and Closed Cases: 23-1657, 15-1139
On Behalf Of Norman "Cess" Silvera
View View File
Docket Date 2024-05-02
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition and Alternative Petition for Writ of Common Law Certiorari, it is ordered that said Petition is hereby denied. SCALES, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 9, 2024.
View View File
RICHARD EFFS, VS SONY PICTURES HOME ENTERTAINMENT, INC., 3D2015-1139 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-8650

Parties

Name RICHARD EFFS
Role Appellant
Status Active
Representations Lorne E. Berkeley
Name SONY PICTURES HOME ENTERTAINME
Role Appellee
Status Active
Representations DANIEL T. STABILE, Jay M. Levy, SUZANNE Y. LABRIT, JEREL C. DAWSON
Name NORMAN "CESS" SILVERA
Role Appellee
Status Active
Name LUCKY BASTARD FILM, LLC
Role Appellee
Status Active
Name SHOTTAS 2, LLC
Role Appellee
Status Active
Name SHOTTAS PRODUCTIONS, LLC
Role Appellee
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-06-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, July 11, 2016. The Court will consider the case without oral argument. ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 10 days to 5/26/16
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2016-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 20 days to 5/16/16
Docket Date 2016-04-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2016-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/19/16
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2016-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD EFFS
Docket Date 2015-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/25/16
Docket Date 2015-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2015-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2015-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/24/15
Docket Date 2015-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/9/15
Docket Date 2015-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's September 15, 2015 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RICHARD EFFS
Docket Date 2015-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES.
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2015-07-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including September 6, 2015 to prepare the index to the record on appeal.
Docket Date 2015-07-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of RICHARD EFFS
Docket Date 2015-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2015-06-30
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss (corrected)
Docket Date 2015-06-30
Type Record
Subtype Appendix
Description Appendix ~ to the response
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2015-06-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2015-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 5, 2015.
Docket Date 2015-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-02-27
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State