Entity Name: | SUMMIT ATLANTIC PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 12 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2020 (4 years ago) |
Document Number: | L15000191156 |
FEI/EIN Number | 81-0684115 |
Address: | 3320 Vineland Road, Suite A, ORLANDO, FL 32811 |
Mail Address: | 3320 Vineland Road, Suite A, ORLANDO, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSICOTTE, JUSTIN P | Agent | 3320 Vineland Road, Suite A, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
MASSICOTTE, JUSTIN P | President | 3320 Vineland Road, Suite A ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
Massicotte, Melissa | Vice President | 3320 Vineland Road, Suite A ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
Massicotte, Parker | Other | 3320 Vineland Road, Suite A ORLANDO, FL 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000155754 | UNCONVENTIONAL MARINE | ACTIVE | 2020-12-08 | 2025-12-31 | No data | 3320 VINELAND ROAD, SUITE A, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | MASSICOTTE, JUSTIN P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-02 | 3320 Vineland Road, Suite A, ORLANDO, FL 32811 | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 3320 Vineland Road, Suite A, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-02 | 3320 Vineland Road, Suite A, ORLANDO, FL 32811 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000075828 | ACTIVE | 1000000976207 | ORANGE | 2024-01-22 | 2034-02-07 | $ 1,546.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000243448 | ACTIVE | 1000000888193 | ORANGE | 2021-05-11 | 2041-05-19 | $ 4,425.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000243513 | TERMINATED | 1000000888207 | ORANGE | 2021-05-11 | 2031-05-19 | $ 846.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-25 |
REINSTATEMENT | 2020-11-10 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-30 |
Florida Limited Liability | 2015-11-12 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State