Entity Name: | HEAL PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 30 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L11000112240 |
FEI/EIN Number | N/A |
Address: | 6060 Manasota Key Road, Englewood, FL 34223 |
Mail Address: | 6060 Manasota Key Road, Englewood, FL 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAND, GREGORY S, LL.M. | Agent | 6060 Manasota Key Road, Englewood, FL 34223 |
Name | Role | Address |
---|---|---|
CARR, BRET | Manager | 6060 Manasota Key Road, Englewood, FL 34223 |
Name | Role | Address |
---|---|---|
Lamson, Laurie | Authorized Representative | 1211 S. El Camino Real, 243 Oceanside, CA 92054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000070028 | HEAL LANDSCAPE | ACTIVE | 2023-06-07 | 2028-12-31 | No data | 6060 MANASOTA KEY ROAD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 6060 Manasota Key Road, Englewood, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-21 | BAND, GREGORY S, LL.M. | No data |
LC STMNT OF RA/RO CHG | 2021-06-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 6060 Manasota Key Road, Englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 6060 Manasota Key Road, Englewood, FL 34223 | No data |
REINSTATEMENT | 2013-05-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
CORLCRACHG | 2021-06-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State