Search icon

SATURDAY PICTURES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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