Search icon

JULIE ANDERSON PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: JULIE ANDERSON PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIE ANDERSON 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: 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: 14 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000144668
FEI/EIN Number 46-5556522

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

Address: 2137 Villa Way, New Symrna Beach, FL, 32169, US
Mail Address: 1177 AZTEC, Topanga, CA, 90290, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
ANDERSON EMPSON JULIE Manager Avenida Duque de Loule' 77, Lisbon, 1050-88

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101263 FEMININE COLLECTIVE MEDIA EXPIRED 2016-09-15 2021-12-31 - 1124 MOHAWK, TOPANGA, CA, 90290

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-04 2137 Villa Way, New Symrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2017-01-26 2137 Villa Way, New Symrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2015-10-23 REGISTERED AGENTS INC -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-07-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-23
Florida Limited Liability 2013-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State