Entity Name: | SATURDAY PICTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SATURDAY PICTURES 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 12307 SW Myrtle Oak Drive, Port Saint Lucie, FL, 34987 |
SILVENT CRISTOPHER J | Managing Member | 310 Farnham Drive, North Chesterfield, VA, 23236 |
JOCOY GREG J | Authorized Person | 1155 E Del Mar Blvd., Pasadena, CA, 91106 |
Murphree David R | Auth | 245 Southeast 34th Avenue, Boynton Beach, FL, 33435 |
SEMINERIO MICHAEL A | Agent | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL 34987 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 12307 Southwest Myrtle Oak Drive, Port St. Lucie, FL 34987 | - |
REINSTATEMENT | 2020-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-08 | SEMINERIO, MICHAEL A | - |
REINSTATEMENT | 2015-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State