Search icon

SUMMIT ATLANTIC PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

SUMMIT ATLANTIC 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: 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

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

Address: 3320 Vineland Road, Suite A, ORLANDO, FL, 32811, US
Mail Address: 3320 Vineland Road, Suite A, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSICOTTE JUSTIN P Agent 3320 Vineland Road, ORLANDO, FL, 32811
MASSICOTTE JUSTIN P President 3320 Vineland Road, ORLANDO, FL, 32811
Massicotte Melissa Vice President 3320 Vineland Road, ORLANDO, FL, 32811
Massicotte Parker Othe 3320 Vineland Road, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155754 UNCONVENTIONAL MARINE ACTIVE 2020-12-08 2025-12-31 - 3320 VINELAND ROAD, SUITE A, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 MASSICOTTE, JUSTIN P -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 3320 Vineland Road, Suite A, ORLANDO, FL 32811 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 3320 Vineland Road, Suite A, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2017-10-02 3320 Vineland Road, Suite A, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State