Search icon

FRED SAMEDI PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

FRED SAMEDI 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: 18 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: L11000118672
FEI/EIN Number 45-3649756

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

Address: 2652 Wildwood Lane, Palm Harbor, FL, 34684, US
Mail Address: 2652 Wildwood Lane, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYT AARON T Imre 2652 Wildwood Lane, Palm Harbor, FL, 34684
PARTI & OLIVEIRA PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079788 ENDLESS NIGHT PRODUCTIONS ACTIVE 2019-07-25 2029-12-31 - 2652 WILDWOOD LANE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2652 Wildwood Lane, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2024-04-12 2652 Wildwood Lane, Palm Harbor, FL 34684 -
REGISTERED AGENT NAME CHANGED 2019-04-30 PARTI & OLIVEIRA PLLC -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 7380 SAND LAKE ROAD, SUITE 500, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State