Search icon

DARK PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DARK PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARK PRODUCTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000082262
FEI/EIN Number 270784128

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2448 Calabria Ave, Daven Port, FL, 33897, US
Mail Address: 109 Ambersweet Way, Ste 289, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME STEPHEN Managing Member 2448 Calabria Ave, Daven Port, FL, 33897
NEWSOME STEPHEN W Agent 2448 Calabria Ave, Daven Port, FL, 22897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103707 MUSE PRODUCTIONS LLC EXPIRED 2016-09-21 2021-12-31 - 143 KNIGHTS HOLLOW DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-06 2448 Calabria Ave, Daven Port, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 2448 Calabria Ave, Daven Port, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 2448 Calabria Ave, Daven Port, FL 22897 -
REGISTERED AGENT NAME CHANGED 2011-03-06 NEWSOME, STEPHEN WJR. -

Documents

Name Date
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State