Entity Name: | HERETIC FILMS MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERETIC FILMS MANAGEMENT, 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: | 24 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2024 (a year ago) |
Document Number: | L13000090052 |
FEI/EIN Number |
46-3068216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 Shiloh Dr., PENSACOLA, FL, 32503, US |
Mail Address: | 433 Shiloh Dr., PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richardson Heather | Manager | 433 Shiloh Dr., PENSACOLA, FL, 32503 |
Galecki Benjamin | Manager | 433 Shiloh Dr., PENSACOLA, FL, 32503 |
Galecki Benjamin | Agent | 433 Shiloh Dr., PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-13 | 433 Shiloh Dr., PENSACOLA, FL 32503 | - |
REINSTATEMENT | 2024-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-13 | 433 Shiloh Dr., PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2024-05-13 | 433 Shiloh Dr., PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-13 | Galecki, Benjamin | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2013-11-22 | HERETIC FILMS MANAGEMENT, LLC | - |
LC AMENDMENT | 2013-08-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-13 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-27 |
LC Name Change | 2013-11-22 |
LC Amendment | 2013-08-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State