Search icon

TECHNET PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TECHNET PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNET 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: 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L09000015158
FEI/EIN Number 131622058

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

Address: 1200 N FEDERAL HWY STE 200, BOCA RATON, FL
Mail Address: 1200 N FEDERAL HWY STE 200, BOCA RATON, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO JOANNE Manager 4220 NE 15TH AVENUE, OAKLAND PARK, FL, 33334
RUSSO JOANNE Agent 4220 NE 15TH AVENUE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022493 PRESCRIPTION SUPPORT OAKLAND PARK EXPIRED 2014-03-04 2019-12-31 - 4220 NE 15TH AVENUE, OAKLAND PARK, FL, 33334
G14000022497 PRESCRIPTION SUPPORT ORLANDO EXPIRED 2014-03-04 2019-12-31 - 4220 NE 15TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
CHANGE OF MAILING ADDRESS 2014-06-05 1200 N FEDERAL HWY STE 200, BOCA RATON, FL -
LC AMENDMENT 2014-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-05 1200 N FEDERAL HWY STE 200, BOCA RATON, FL -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
LC Amendment 2014-06-05
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-03
REINSTATEMENT 2012-10-23
REINSTATEMENT 2010-10-08
Florida Limited Liability 2009-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State