Search icon

JOHN RUZ PRODUCTIONS LLC - Florida Company Profile

Company Details

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

JOHN RUZ 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: 25 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L19000113393
FEI/EIN Number 83-4654692

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

Address: 1317 Edgewater Dr., #5404, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr., #5404, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUZ ZAMBRANA JOHN THOMAS Authorized Member 628 Riverpark Cir, Longwood, FL, 32779
Adams Brian Authorized Member 625 E. Twiggs Street, Tampa, FL, 33602
RUZ ZAMBRANA JOHN THOMAS Agent 628 RIVERPARK CIR, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090122 JRP - ARCHITECTURAL & REAL ESTATE PHOTOGRAPHY + VIDEO ACTIVE 2024-07-29 2029-12-31 - 1317 EDGEWATER DR., #5404, ORLANDO, FL, 32804
G23000003830 JRP ACTIVE 2023-01-09 2028-12-31 - 1317 EDGEWATER DR., #5404, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 1317 Edgewater Dr., #5404, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-01-09 1317 Edgewater Dr., #5404, Orlando, FL 32804 -
REINSTATEMENT 2022-12-21 - -
REGISTERED AGENT NAME CHANGED 2022-12-21 RUZ ZAMBRANA, JOHN THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
Florida Limited Liability 2019-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State