Entity Name: | THE HOUSE OF JOHN FILMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HOUSE OF JOHN FILMS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000081982 |
FEI/EIN Number |
462947415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4444 SOUTH RIO GRANDE AVE., #316C, ORLANDO, FL, 32839, US |
Mail Address: | 4444 SOUTH RIO GRANDE AVE., #316C, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERICKS JOHN JR. | Manager | 4444 SOUTH RIO GRANDE AVE. #316C, ORLANDO, FL, 32839 |
JOHN FREDERICKS | Authorized Member | 4444 SOUTH RIO GRANDE AVE., ORLANDO, FL, 32839 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC AMENDMENT | 2018-07-02 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-09 | THE HOUSE OF JOHN FILMS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 4444 SOUTH RIO GRANDE AVE., #316C, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 4444 SOUTH RIO GRANDE AVE., #316C, ORLANDO, FL 32839 | - |
LC AMENDMENT | 2013-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-27 |
LC Amendment | 2018-07-02 |
ANNUAL REPORT | 2018-04-12 |
LC Amendment and Name Change | 2018-04-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State