Entity Name: | ERETZ OR PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERETZ OR 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. |
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: | 17 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | L13000072331 |
FEI/EIN Number |
46-2846018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3937 S. Jog Road, Greenacres, FL, 33467, US |
Mail Address: | 3937 S. Jog Road, Greenacres, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINDFUL MANAGEMENT AND CONSULTING LLC | Agent | - |
STATLANDER JANE | Chief Executive Officer | 3937 S. Jog Road, Greenacres, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 3937 S. Jog Road, Suite 2, Greenacres, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-18 | 3937 S. Jog Road, Suite 2, Greenacres, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2022-07-18 | 3937 S. Jog Road, Suite 2, Greenacres, FL 33467 | - |
REINSTATEMENT | 2021-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | MINDFUL MANAGEMENT AND CONSULTING LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF RA/RO CHG | 2020-05-04 | - | - |
LC NAME CHANGE | 2013-11-21 | ERETZ OR PRODUCTIONS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-07-18 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-06-10 |
CORLCRACHG | 2020-05-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State