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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-04 |
Name of individual signing | JOSHUA ALMEIDA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ALMEIDA JOSHUA | Agent | 615 Herndon Ave, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
ALMEIDA JOSHUA | Manager | 615 Herndon Ave, ORLANDO, FL, 32803 |
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 |
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 |
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 |
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