Entity Name: | WITCH & WIZARD PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WITCH & WIZARD 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: | 03 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2012 (12 years ago) |
Document Number: | L11000014597 |
FEI/EIN Number |
27-4789172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PEYSER, 500 FIFTH AVENUE, NEW YORK, NY, 10110, US |
Mail Address: | C/O PEYSER & ALEXANDER MANAGEMENT INC., 500 FIFTH AVENUE, SUITE 5120, NEW YORK, NY, 10110, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTERSON JAMES | Managing Member | C/O PEYSER, NEW YORK, NY, 10110 |
PATTERSON JAMES | Agent | 710 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | C/O PEYSER, 500 FIFTH AVENUE, SUITE 5120, NEW YORK, NY 10110 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | C/O PEYSER, 500 FIFTH AVENUE, SUITE 5120, NEW YORK, NY 10110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | C/O PEYSER, 500 FIFTH AVENUE, SUITE 4300, NEW YORK, NY 10110 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | C/O PEYSER, 500 FIFTH AVENUE, SUITE 4300, NEW YORK, NY 10110 | - |
REINSTATEMENT | 2012-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State