Search icon

GARAGE PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: GARAGE PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GARAGE 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: 28 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000141605
FEI/EIN Number 84-2016245

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

Address: 4700 Milenia Blvd., 5th Floor, Suite 500, Orlando, FL 32839
Mail Address: 4700 Milenia Blvd., 5th Floor, Suite 500, Orlando, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ROIZ, DOMINGO Authorized Member 4700 Milenia Blvd., 5th Floor Suite 500 Orlando, FL 32839
RIVAS, GILBERTO G Authorized Member 4700 Milenia Blvd., 5th Floor Suite 500 Orlando, FL 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-31 4700 Milenia Blvd., 5th Floor, Suite 500, Orlando, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 4700 Milenia Blvd., 5th Floor, Suite 500, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-22 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-02-26
REINSTATEMENT 2022-09-29
REINSTATEMENT 2020-12-22
Florida Limited Liability 2019-05-28

Date of last update: 16 Feb 2025

Sources: Florida Department of State