Search icon

KA PRODUCTIONS LLC - Florida Company Profile

Company Details

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

KA 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: 09 Sep 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L16000168706
FEI/EIN Number 81-3868981

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

Address: 1420 SW 43RD STREET, FT. LAUDERDALE, FL, 33315, US
Mail Address: 1420 SW 43RD STREET, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL NASHAR KAMAL Manager 1420 SW 43RD STREET, FT. LAUDERDALE, FL, 33315
R&P ACCOUNTING & TAXES INC Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1420 SW 43RD STREET, 100, FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2023-01-12 1420 SW 43RD STREET, 100, FT. LAUDERDALE, FL 33315 -
LC NAME CHANGE 2022-11-17 KA PRODUCTIONS LLC -
LC AMENDMENT 2021-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
LC AMENDMENT 2018-07-11 - -
LC AMENDMENT 2018-03-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 R&P ACCOUNTING & TAXES INC -
LC NAME CHANGE 2018-02-13 AIR COMMANDER AEROSPACE AK LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-12
LC Name Change 2022-11-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
LC Amendment 2021-02-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
LC Amendment 2018-07-11
LC Amendment 2018-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State