Search icon

MO WORD PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MO WORD PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MO WORD 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: 29 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L10000122727
FEI/EIN Number 274512898

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

Address: 3551 Blairstone Road, TALLAHASSEE, FL, 32301, US
Mail Address: P O BOX 15732, TALLAHASSEE, FL, 32317
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORD MATTHEW D Managing Member P.O. BOX 15732, TALLAHASSEE, FL, 32317
WORD LASHERINY A Managing Member P.O.BOX 15732, TALLAHASSEE, FL, 32317
WORD LASHERINY A Agent 3551 Blairstone Road, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 WORD, LASHERINY A -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 3551 Blairstone Road, 105-115, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 3551 Blairstone Road, 105-115, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-11-09 3551 Blairstone Road, 105-115, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State