Entity Name: | LAST SUPPER PRODUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Jun 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000149790 |
FEI/EIN Number | 86-1880165 |
Address: | 7580 NW 5th Street, Plantation, FL, 33318, US |
Mail Address: | 7580 NW 5th Street, Plantation, FL, 33318, US |
ZIP code: | 33318 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANON PEDRO LSR | Agent | 250 FLORIDA AVE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
PEDRO LOUIS SANON | Chief Executive Officer | 250 FLORIDA AVE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
Pedro Louis Sanon Jr. | Auth | 250 Florida Ave, Fort Lauderdale, FL, 33312 |
Pazel Joshua-Louis Sanon | Auth | 250 Florida Ave, Fort Lauderdale, FL, 33312 |
Tamira C. Taylor | Auth | 875 Victor Ave, Inglewood, CA, 90302 |
Genesis "Peanut Butter" Mitchel | Auth | 254 SW 15th Street, Dania Beach, FL, 33044 |
Name | Role | Address |
---|---|---|
Pearson Terry-Ann | Manager | 7199 NW 49th Street, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 7580 NW 5th Street, Unit# 16462, Plantation, FL 33318 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 7580 NW 5th Street, Unit# 16462, Plantation, FL 33318 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-13 |
Florida Limited Liability | 2020-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State