Entity Name: | SUCCESS THEATRE PRODUCTION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUCCESS THEATRE PRODUCTION, L.L.C. 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: |
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: | 16 Sep 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000089650 |
FEI/EIN Number |
270936922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7340 Carlyle Ave, Unit 1, Miami Beach, FL, 33141, US |
Mail Address: | 2760 Oakleigh Willow Way, las Vegas, NV, 89120, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYLAND SANDRA | Vice President | 7340 Carlyle Ave, Miami Beach, FL, 33141 |
HYLAND SANDRA | Chief Executive Officer | 7340 Carlyle Ave, Miami Beach, FL, 33141 |
Barb Marie-Therese H | Chief Operating Officer | 7340 Carlyle Ave, Miami Beach, FL, 33141 |
HYLAND SANDRA C | Agent | 7340 Carlyle Ave, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 7340 Carlyle Ave, Unit 1, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 7340 Carlyle Ave, Unit 1, Miami Beach, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 7340 Carlyle Ave, Unit 1, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | HYLAND, SANDRA CEO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000518395 | ACTIVE | 1000000673719 | MANATEE | 2015-04-17 | 2025-04-27 | $ 485.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14000622380 | LAPSED | 1000000618300 | MANATEE | 2014-04-23 | 2024-05-09 | $ 1,400.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State