Search icon

FLORIDA FILM PHOTOGRAPHY & DESIGN, LLC

Company Details

Entity Name: FLORIDA FILM PHOTOGRAPHY & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L13000056066
FEI/EIN Number 46-2565053
Address: 9797 SE 140th Street, Summerfield, FL, 34491, US
Mail Address: 9797 SE 140th Street, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Singer Richard S Agent 9797 SE 140th Street, Summerfield, FL, 34491

Manager

Name Role Address
SINGER Richard S Manager 9797 SE 140th Street, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086179 FLORIDA FILM PHOTOGRAPHY & DESIGN EXPIRED 2014-08-21 2019-12-31 No data 1211 EAST 26TH PLACE, SANFORD, FL, 32773
G14000085274 FLORIDA FILM PHOTOGRAPHY & DESIGN EXPIRED 2014-08-19 2019-12-31 No data 1211 EAST 26TH PLACE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-22 9797 SE 140th Street, Summerfield, FL 34491 No data
CHANGE OF MAILING ADDRESS 2022-07-22 9797 SE 140th Street, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-22 9797 SE 140th Street, Summerfield, FL 34491 No data
LC NAME CHANGE 2020-01-07 FLORIDA FILM PHOTOGRAPHY & DESIGN, LLC No data
REGISTERED AGENT NAME CHANGED 2019-03-20 Singer, Richard Scott No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-07-01
LC Name Change 2020-01-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State