Search icon

JETSTREAM PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JETSTREAM PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETSTREAM 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000061187
FEI/EIN Number 47-3850468

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

Address: 1404 SW 2nd Ave, OKEECHOBEE, FL, 34974, US
Mail Address: 1404 SW 2nd Ave, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON ALLEN Authorized Representative 1404 SW 2nd Ave, OKEECHOBEE, FL, 34974
OUGH FRED Authorized Representative PO BOX 9264, JUPITER, FL, 33468
WILLIAMSON BECKY Authorized Representative 309 SW 15th St, OKEECHOBEE, FL, 34974
WILLIAMSON BECKY Agent 309 SW 15TH ST, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 WILLIAMSON, BECKY -
REINSTATEMENT 2017-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 1404 SW 2nd Ave, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2017-10-05 1404 SW 2nd Ave, OKEECHOBEE, FL 34974 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 309 SW 15TH ST, OKEECHOBEE, FL 34974 -
LC STMNT OF RA/RO CHG 2016-01-08 - -

Documents

Name Date
REINSTATEMENT 2017-10-05
CORLCRACHG 2016-01-08
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State