Search icon

DEFY THE TYRANT PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DEFY THE TYRANT PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEFY THE TYRANT 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: 04 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L19000296295
FEI/EIN Number 84-3965504

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

Address: 5787 Cypress Cir, TALLAHASSEE, FL, 32303, US
Mail Address: 5787 Cypress Cir, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON DAVID LJR Manager 5787 CYPRESS SIRCLE, TALLAHASSEE, FL, 32303
ROGERS CURTIS D Manager 50 REVADEE SPEARS RD, CRAWFORDVILLE, FL, 32327
LEDBETTER STUART A Manager 71 TARA WAY, HAVANA, FL, 32333
Tipton Dennis JJR Manager 1308 Crestview Ave., Tallahassee, FL, 32303
Norton David LJr. Agent 5787 Cypress Cir, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 5787 Cypress Cir, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 5787 Cypress Cir, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2025-01-02 5787 Cypress Cir, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Norton, David Lee, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-11 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 MACKENZIE, IAN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2020-05-02
Florida Limited Liability 2019-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State