Search icon

POLARIS PICTURES, LLC

Company Details

Entity Name: POLARIS PICTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L09000021329
FEI/EIN Number APPLIED FOR
Address: 4302 HOLLYWOOD BLVD.,, SUITE 300, HOLLYWOOD, FL, 33021
Mail Address: 4302 HOLLYWOOD BLVD.,, SUITE 300, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE-WARBURTON STACY-ANN Agent 3930 SW 52ND AVE, PEMBROKE PARK, FL, 33023

Chief Executive Officer

Name Role Address
WADE KEITH Chief Executive Officer 4302 HOLLYWOOD BLVD., #300, HOLLYWOOD, FL, 33021

Chief Operating Officer

Name Role Address
RAUF WAFEEQ Chief Operating Officer 4302 HOLLYWOOD BLVD., #300, HOLLYWOOD, FL, 33021

Chief Financial Officer

Name Role Address
ROSE-WARBURTON STACY-ANN Chief Financial Officer 4302 HOLLYWOOD BLVD., #300, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-13 4302 HOLLYWOOD BLVD.,, SUITE 300, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2010-07-13 4302 HOLLYWOOD BLVD.,, SUITE 300, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2010-07-13 ROSE-WARBURTON, STACY-ANN No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-13 3930 SW 52ND AVE, #1, PEMBROKE PARK, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-07-13
Florida Limited Liability 2009-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State