Search icon

THIRD OAK PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: THIRD OAK PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRD OAK 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: 06 Jan 2009 (16 years ago)
Document Number: L09000001013
FEI/EIN Number 264080520

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

Address: 5717 RED BUG LAKE RD. #164, WINTER SPRINGS, FL, 32708, US
Mail Address: 5717 RED BUG LAKE RD. #164, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALHO MARCELO R Managing Member 5717 RED BUG LAKE RD. #164, WINTER SPRINGS, FL, 32708
KEITH CORY P Managing Member 5717 RED BUG LAKE RD. #164, WINTER SPRINGS, FL, 32708
KEITH CORY P Agent 5717 RED BUG LAKE RD. #164, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008669 POSITIONING FOR WEALTH ACTIVE 2020-01-19 2025-12-31 - 5703 RED BUG LAKE RD, STE 164, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 5717 RED BUG LAKE RD. #164, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2023-02-07 5717 RED BUG LAKE RD. #164, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 5717 RED BUG LAKE RD. #164, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2012-01-16 KEITH, CORY P -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State