Search icon

ULTRA TALENT MANAGEMENT & PRODUCTION AGENCY LLC

Company Details

Entity Name: ULTRA TALENT MANAGEMENT & PRODUCTION AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000024811
FEI/EIN Number 611593277
Address: 1835 E Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US
Mail Address: 1835 E Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEINER STEVE Agent 1835 E Hallandale Beach Blvd., Hallandale Beach, FL, 33009

Manager

Name Role Address
weiner Eva Manager 1835 E Hallandale Beach Blvd., Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096804 CASH FOR GIFT CARDS EXPIRED 2012-10-03 2017-12-31 No data 1835 NE MIAMI GARDENS DRIVE, # 334, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 1835 E Hallandale Beach Blvd., 873, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2015-02-24 1835 E Hallandale Beach Blvd., 873, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1835 E Hallandale Beach Blvd., 873, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2011-09-12 WEINER, STEVE No data
LC AMENDMENT 2009-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2010-05-04
LC Amendment 2009-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State