Search icon

A SHADE ABOVE FILMS LLC - Florida Company Profile

Company Details

Entity Name: A SHADE ABOVE FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A SHADE ABOVE FILMS 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: 28 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2024 (7 months ago)
Document Number: L17000069923
FEI/EIN Number 82-1001657

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

Address: 9 Arbor club drive, Ponte vedra beach, FL, 32082, US
Mail Address: 9 Arbor club drive, Ponte vedra beach Florida, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTOUM OMAR Manager 302 SECOND ST, ST AUGUSTINE, FL, 32084
ALTOUM OMAR S Agent 9 Arbor club drive, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-09 9 Arbor club drive, Ponte vedra beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-09 9 Arbor club drive, Ponte vedra beach, FL 32082 -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 9 Arbor club drive, 101, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2022-09-30 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 ALTOUM, OMAR S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000028048 ACTIVE 1000001024916 DUVAL 2025-01-09 2045-01-15 $ 21,189.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000356687 ACTIVE 1000000865512 DUVAL 2021-07-14 2041-07-21 $ 2,175.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000064174 ACTIVE 1000000876544 DUVAL 2021-02-08 2041-02-10 $ 6,283.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-10-12
REINSTATEMENT 2023-10-09
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2019-01-02
REINSTATEMENT 2018-07-27
Admin. Diss. for Reg. Agent 2018-03-07
Reg. Agent Resignation 2017-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State