Search icon

BAQUAS PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: BAQUAS PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAQUAS 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: 23 Feb 2012 (13 years ago)
Document Number: L12000025966
FEI/EIN Number 45-5053339

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

Address: 768 NE 13TH CT,, #6, FORT LAUDERDALE, FL, 33304, US
Mail Address: 768 NE 13TH CT,, #6, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Carlton H President 3301 NE 15th Ave., POMPANO BEACH, FL, 33064
Robinson Sean Co 121 Hope Dr., Frankfort, KY, 40601
Robinson Sean Manager 121 Hope Dr., Frankfort, KY, 40601
SMITH CARLTON H Agent 768 NE 13TH CT., Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007923 BAQUAS PROPERTIES ACTIVE 2021-01-15 2026-12-31 - 768 NE 13TH CT, 6, FORT LAUDERDALE, FL, 33304
G13000064669 UNIQUE VIDEO SERVICES EXPIRED 2013-06-26 2018-12-31 - 3301 NE 15TH AVE., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 768 NE 13TH CT., 6, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 768 NE 13TH CT,, #6, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-08-19 768 NE 13TH CT,, #6, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State