Search icon

MOVING PICTURE PARTY, LLC - Florida Company Profile

Company Details

Entity Name: MOVING PICTURE PARTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOVING PICTURE PARTY, 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000000634
FEI/EIN Number 263955828

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

Address: 7641 Baylake Dr, FORT MYERS, FL, 33907, US
Mail Address: 8932 Carson St, Culver City, CA, 90232, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMERANZ RYAN Managing Member 7641 Baylake Dr, FORT MYERS, FL, 33907
KENYON ALEXANDRA Manager 7641 Baylake Dr, FORT MYERS, FL, 33907
KENYON ALEXANDRA Agent 7641 Baylake Dr, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 7641 Baylake Dr, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 7641 Baylake Dr, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-04-10 7641 Baylake Dr, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2015-04-22 KENYON, ALEXANDRA -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-22
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-01-16
ANNUAL REPORT 2010-05-03
Florida Limited Liability 2009-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State