Entity Name: | SOULARVIEW PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOULARVIEW 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. |
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: | 11 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000025250 |
FEI/EIN Number |
262850654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 Gulfport Blvd., Suite 201-202, South Pasadena, FL, 33707, US |
Mail Address: | 6800 Gulfport Blvd., Suite 201-202, South Pasadena, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALPER TRUSTEES, LLC | Agent | - |
Woods Lauren | Manager | 6800 Gulfport Blvd., South Pasadena, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-23 | 255 PRIMERA BLVD., SUITE 160, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | ALPER TRUSTEES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 6800 Gulfport Blvd., Suite 201-202, South Pasadena, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 6800 Gulfport Blvd., Suite 201-202, South Pasadena, FL 33707 | - |
MERGER | 2011-10-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000116927 |
LC AMENDMENT | 2010-09-03 | - | - |
LC AMENDMENT | 2010-05-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000994167 | TERMINATED | 1000000189670 | DADE | 2010-10-04 | 2030-10-20 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State