Search icon

CUESPARK PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

CUESPARK 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: 17 Dec 2010 (14 years ago)
Document Number: L10000129426
FEI/EIN Number 274591933

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

Address: 52 RILEY ROAD #398, CELEBRATION, FL, 34747
Mail Address: 52 RILEY ROAD #398, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDE GALEN Manager 52 RILEY ROAD #398, CELEBRATION, FL, 34747
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039383 ACT 85 EXPIRED 2011-04-21 2016-12-31 - CUESPARK PRODUCTIONS, LLC, 52 RILEY ROAD, #398, CELEBRATION, FL, 34747
G11000032927 PLOTLIGHT EXPIRED 2011-04-02 2016-12-31 - 52 RILEY RD NUM 398, 52 RILEY ROAD #398, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2011-04-19 NORTHWEST REGISTERED AGENT LLC. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 52 RILEY ROAD #398, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2011-03-17 52 RILEY ROAD #398, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State