Search icon

THEMED ENTERTAINMENT PRODUCERS, LLC - Florida Company Profile

Company Details

Entity Name: THEMED ENTERTAINMENT PRODUCERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEMED ENTERTAINMENT PRODUCERS, 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: 19 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000161952
FEI/EIN Number 84-2363529

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

Address: 12530 Oulton Circle, ORLANDO, FL, 32832, US
Mail Address: 12530 Oulton Circle, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA ESTEVAN R Authorized Member 12530 Oulton Circle, ORLANDO, FL, 32832
PADILLA E Agent 12530 Oulton Circle, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091178 SHOW ELEMENT LAB EXPIRED 2019-08-23 2024-12-31 - 11979 JAMES BAY DR, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 12530 Oulton Circle, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 12530 Oulton Circle, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2022-10-12 12530 Oulton Circle, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2022-10-12 PADILLA, E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-06-19

Date of last update: 01 May 2025

Sources: Florida Department of State