Search icon

AMUSED MEDIA & PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: AMUSED MEDIA & PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMUSED MEDIA & 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: 07 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L13000002752
FEI/EIN Number 46-5515896

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

Address: 1317 Edgewood Drive #7068, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Drive #7068, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanley Eurydice SPhd Managing Member 3269 Bloomingdale Villas Court, Brandon, FL, 33511
Stanley Eurydice SPhd Agent 1317 Edgewater Drive #7068, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036105 MUSE DWELLINGS ACTIVE 2022-03-21 2027-12-31 - 522 OAKFIELD DR, BRANDON, FL, 33511
G18000081139 LAMP PRESS LLC EXPIRED 2018-07-30 2023-12-31 - 2258 WALTHAM STREET, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1317 Edgewood Drive #7068, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-04-19 1317 Edgewood Drive #7068, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1317 Edgewater Drive #7068, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Stanley, Eurydice Sabrina, Phd -
LC AMENDMENT 2015-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27
LC Amendment 2015-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State