Search icon

COVERT OPS PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

COVERT OPS 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: 06 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: L10000001995
FEI/EIN Number 273182643

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

Address: 6396 Alberta Street, Brooksville, FL, 34604, US
Mail Address: 13857 Flintlock Drive, Spring Hill, FL, 34609, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHLAU JOHN Manager 6396 Alberta Street, Brooksville, FL, 34604
WEHLAU JOHN T Agent 6396 Alberta Street, Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-22 6396 Alberta Street, Brooksville, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 6396 Alberta Street, Brooksville, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 6396 Alberta Street, Brooksville, FL 34604 -
REGISTERED AGENT NAME CHANGED 2014-04-11 WEHLAU, JOHN T -
LC AMENDMENT AND NAME CHANGE 2013-10-11 COVERT OPS PRODUCTIONS, LLC -
LC AMENDMENT 2012-04-12 - -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2010-08-02 LYNNE TAYLOR PRODUCTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State