Entity Name: | CLASS OF 64 PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLASS OF 64 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. |
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: | 16 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2013 (12 years ago) |
Document Number: | L09000109766 |
FEI/EIN Number |
271315498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Maitland Ave, Altamonte Springs, FL, 32701, US |
Mail Address: | 200 Maitland Ave, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENSTADT HEATHER R | Managing Member | 200 Maitland Ave, Altamonte Springs, FL, 32701 |
LAW OFFICES OF LAWRENCE H. HABER, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000052051 | TOP DOG PET TRAVEL | ACTIVE | 2016-05-24 | 2026-12-31 | - | 200 MAITLAND AVE, 87, ALTAMONTE SPRINGS, FL, 32701 |
G16000015613 | PETS WELCOME HERE FLORIDA | EXPIRED | 2016-02-11 | 2021-12-31 | - | 111 TEDWORTH COURT, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 200 Maitland Ave, #87, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 200 Maitland Ave, #87, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-19 | 6 Escondido Circle, Suite 55, Altamonte Springs, FL 32701 | - |
REINSTATEMENT | 2013-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State