Search icon

CLASS OF 64 PRODUCTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
EISENSTADT HEATHER R Managing Member 200 Maitland Ave, Altamonte Springs, FL, 32701
LAW OFFICES OF LAWRENCE H. HABER, P.A. Agent -

Fictitious Names

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

Events

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 - -

Documents

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