Entity Name: | SATURDAY PICTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | L09000024446 |
FEI/EIN Number | 264447157 |
Address: | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL, 34987, US |
Mail Address: | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEMINERIO MICHAEL A | Agent | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
SEMINERIO MICHAEL | Manager | 12307 SW Myrtle Oak Drive, Port Saint Lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
SILVENT CRISTOPHER J | Managing Member | 310 Farnham Drive, North Chesterfield, VA, 23236 |
Name | Role | Address |
---|---|---|
JOCOY GREG J | Authorized Person | 1155 E Del Mar Blvd., Pasadena, CA, 91106 |
Name | Role | Address |
---|---|---|
Murphree David R | Auth | 245 Southeast 34th Avenue, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL 34987 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL 34987 | No data |
REINSTATEMENT | 2020-01-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-08 | SEMINERIO, MICHAEL A | No data |
REINSTATEMENT | 2015-12-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-01-31 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-24 |
REINSTATEMENT | 2015-12-08 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State