Search icon

FOUR OF US PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: FOUR OF US PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR OF US 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.
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: 10 Oct 2013 (11 years ago)
Document Number: L13000143303
FEI/EIN Number 46-3862635

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

Address: 1799 N. State Road 7, Margate, FL, 33063-5733, US
Mail Address: 1799 N. State Road 7, Margate, FL, 33063-5733, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFF Managing Member 1799 N. State Road 7, Margate, FL, 330635733
DAVIS ADAM Managing Member 1799 N. State Road 7, Margate, FL, 330635733
DAVIS JOSH Managing Member 1799 N. State Road 7, Margate, FL, 330635733
DAVIS JEFF Agent 1799 N. State Road 7, Margate, FL, 330635733

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051136 VIVA! LA MUSIC ENTERTAINMENT EXPIRED 2014-05-26 2019-12-31 - 4525 NW 8TH AVENUE, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 1799 N. State Road 7, STE #1, Margate, FL 33063-5733 -
CHANGE OF MAILING ADDRESS 2019-03-12 1799 N. State Road 7, STE #1, Margate, FL 33063-5733 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 1799 N. State Road 7, STE #1, Margate, FL 33063-5733 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State