Search icon

SUCCESS THEATRE PRODUCTION, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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