Search icon

POSSIBILITY PICTURES, LLC - Florida Company Profile

Company Details

Entity Name: POSSIBILITY PICTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSSIBILITY PICTURES, 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: 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: 13 Oct 2008 (17 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: L08000096365
FEI/EIN Number 263542823

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

Address: 8518 Sunset Willow Ct, ORLANDO, FL, 32835, US
Mail Address: 8518 Sunset Willow Ct, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1463858 189 S. ORANGE AVE, SUITE 1700, ORLANDO, FL, 32801 189 S. ORANGE AVE, SUITE 1700, ORLANDO, FL, 32801 4074129212

Filings since 2010-10-08

Form type D
File number 021-148761
Filing date 2010-10-08
File View File

Key Officers & Management

Name Role Address
SND MEDIA, LLC Manager -
MCLEOD W. EDWARD P Agent 284 PARK AVE NORTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 8518 Sunset Willow Ct, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-04-23 8518 Sunset Willow Ct, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2010-04-01 MCLEOD, W. EDWARD P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 284 PARK AVE NORTH, WINTER PARK, FL 32789 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State