Search icon

AMBIENT PICTURE PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: AMBIENT PICTURE PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBIENT PICTURE 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: 22 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L08000099279
FEI/EIN Number 263631251

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

Address: 10 BLAKESHIRE PLACE, PALM COAST, FL, 32137, US
Mail Address: 128 Chuzzlewit Down, Brentwood, TN, 37027, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROW RYAN Manager 128 Chuzzlewit Down, Brentwood, TN, 37027
GROW RYAN Agent 10 BLAKESHIRE PLACE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029269 GROW PRODUCTIONS ACTIVE 2016-03-21 2027-12-31 - 128 CHUZZLEWIT DOWN, BRENTWOOD, TN, 37027
G08305900267 JENSEN BEACH INN EXPIRED 2008-10-31 2013-12-31 - 5903 NW FAVIAN AVE, PT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-19 GROW, RYAN -
CHANGE OF MAILING ADDRESS 2021-02-03 10 BLAKESHIRE PLACE, PALM COAST, FL 32137 -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-01-04
REINSTATEMENT 2014-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State