Search icon

PRODUCERS SUITE LLC - Florida Company Profile

Company Details

Entity Name: PRODUCERS SUITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCERS SUITE 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: 20 Feb 2013 (12 years ago)
Document Number: L13000026431
FEI/EIN Number 46-2088472

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

Address: 8112 Presidential Ct, Cape Canaveral, FL, 32920, US
Mail Address: 8112 Presidential Ct, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD WILLIAM E Managing Member 8112 Presidential Ct, Cape Canaveral, FL, 32920
LENNA ROBIN F Managing Member 8112 Presidential Ct, Cape Canaveral, FL, 32920
HEAD WILLIAM E Agent 8112 Presidential Ct, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129568 RL ASSOCIATES EXPIRED 2018-12-07 2023-12-31 - 8112 PRESIDENTIAL COURT, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4113 Melrose Ct, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2025-01-29 4113 Melrose Ct, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4113 Melrose Ct, Producers Suite, LLC, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 8112 Presidential Ct, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2024-01-28 8112 Presidential Ct, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 8112 Presidential Ct, Producers Suite, LLC, Cape Canaveral, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State