Search icon

JOURNEY PRODUCTION STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: JOURNEY PRODUCTION STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOURNEY PRODUCTION STUDIOS, 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: 15 Aug 2014 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L14000128157
FEI/EIN Number 47-1605805

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

Address: 32712 BUTTERNUT LN, LEESBURG, FL, 34748, US
Mail Address: 32712 Butternut Ln, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMAN BRITTANY Authorized Member 32712 BUTTERNUT LN, LEESBURG, FL, 34748
HOLMAN BRITTANY Agent 32712 BUTTERNUT LN, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085587 JOURNEY STUDIOS EXPIRED 2014-08-20 2019-12-31 - 32712 BUTTERNUT LN, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2022-02-01 - -
VOLUNTARY DISSOLUTION 2021-10-18 - -
REINSTATEMENT 2019-10-21 - -
CHANGE OF MAILING ADDRESS 2019-10-21 32712 BUTTERNUT LN, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2019-10-21 HOLMAN, BRITTANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
LC Revocation of Dissolution 2022-02-01
VOLUNTARY DISSOLUTION 2021-10-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State