Search icon

GENERATION THEATRICAL PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

GENERATION THEATRICAL 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: 01 Mar 2016 (9 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L16000042691
FEI/EIN Number 81-1741443

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

Address: 100 S. EOLA DRIVE, 200, ORLANDO, FL, 32801, US
Mail Address: 100 S. EOLA DRIVE, 200, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFER AARON Manager 100 S. EOLA DRIVE, SUITE 200, ORLANDO, FL, 32801
Jay Davey TEsq. Agent 1215 E Concord St, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033245 GTP MANAGEMENT EXPIRED 2017-03-29 2022-12-31 - 100 S EOLA DRIVE SUITE 200, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 - -
LC AMENDMENT 2019-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 1215 E Concord St, Orlando, FL 32803 -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 Jay, Davey T., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
LC Amendment 2019-12-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-10-16
Florida Limited Liability 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State