Search icon

ASCEND STUDIOS LLC

Company Details

Entity Name: ASCEND STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: L11000058463
FEI/EIN Number 452323986
Address: 615 Herndon Ave, ORLANDO, FL, 32803, US
Mail Address: 615 Herndon Ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASCEND STUDIOS 401(K) PLAN 2023 452323986 2024-06-04 ASCEND STUDIOS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 518210
Sponsor’s telephone number 4074902841
Plan sponsor’s address 615 HERNDON AVE, STE A, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing JOSHUA ALMEIDA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALMEIDA JOSHUA Agent 615 Herndon Ave, ORLANDO, FL, 32803

Manager

Name Role Address
ALMEIDA JOSHUA Manager 615 Herndon Ave, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051033 VIDEO WALL DELIVERY EXPIRED 2016-05-21 2021-12-31 No data 1320 N. SEMORAN, STE 112, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 615 Herndon Ave, Suite A, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2018-06-27 615 Herndon Ave, Suite A, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-27 615 Herndon Ave, Suite A, ORLANDO, FL 32803 No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2012-09-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000601179 TERMINATED 1000000793709 ORANGE 2018-08-15 2038-08-29 $ 242.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State