Search icon

STONE HOUSE PRODUCTIONS LLC - Florida Company Profile

Company Details

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

STONE HOUSE 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: 05 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: L18000211774
FEI/EIN Number 83-1850898

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

Address: 107 STETSON CT, KISSIMMEE, FL, 34746, US
Mail Address: 107 STETSON CT, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA MEDEIROS THOR Managing Member 107 STETSON CT, KISSIMMEE, FL, 34746
EXPAT CONSULTING CORP Agent -
LAWE COMPANY LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072959 FLORIDA TV NETWORK ACTIVE 2021-05-29 2026-12-31 - 107 STETSON COURT, KISSIMMEE, FL, 34746
G21000072956 OSCEOLA TV NETWORK ACTIVE 2021-05-29 2026-12-31 - 107 STETSON CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 107 STETSON CT, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-10-31 107 STETSON CT, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2024-10-31 EXPAT CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 8615 COMMODITY CIRCLE, STE 11, ORLANDO, FL 32819 -
REINSTATEMENT 2024-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-31
AMENDED ANNUAL REPORT 2023-09-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-09-05

Date of last update: 02 May 2025

Sources: Florida Department of State