Search icon

BLACK LAKE PRODUCTIONS, LLC

Company Details

Entity Name: BLACK LAKE PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (8 years ago)
Document Number: L12000111496
FEI/EIN Number 461133390
Address: 4702 Parkway Commerce Blvd., ORLANDO, FL, 32808, US
Mail Address: 4702 Parkway Commerce Blvd., ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER DARRON SR Agent 4702 Parkway Commerce Blvd., ORLANDO, FL, 32808

Chief Executive Officer

Name Role Address
SPENCER DARRON SR Chief Executive Officer 4702 Parkway Commerce Blvd., ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006190 XPERIENCE LIVE ACTIVE 2025-01-14 2030-12-31 No data 4702 PARKWAY COMMER BLVD, ORLANDO, FL, 32808
G20000115710 RIDING BIG CAR SHOW ACTIVE 2020-09-04 2025-12-31 No data 4702 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 4702 Parkway Commerce Blvd., ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 4702 Parkway Commerce Blvd., ORLANDO, FL 32808 No data
REINSTATEMENT 2016-10-13 No data No data
CHANGE OF MAILING ADDRESS 2016-10-13 4702 Parkway Commerce Blvd., ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2016-10-13 SPENCER, DARRON, SR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000167262 TERMINATED 1000000779025 ORANGE 2018-04-10 2038-04-25 $ 543.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State