Search icon

J99 PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: J99 PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J99 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: 21 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L20000334871
FEI/EIN Number APPLIED FOR

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

Address: 12904 Star Country Ln, Dover, PA, 33527, US
Mail Address: 12904 Star Country Ln, Dover, PA, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYDE JOHN-JOSEPH Manager 808 69TH AVE, PHILADELPHIA, PA, 19126
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000121955 DRONE AIR FORCE ACTIVE 2023-10-02 2028-12-31 - 12904 STAR COUNTRY LANE, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 United States Corporation Agents, Inc. -
CHANGE OF MAILING ADDRESS 2024-04-12 12904 Star Country Ln, Dover, PA 33527 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 476 Riverside Ave., Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 12904 Star Country Ln, Dover, PA 33527 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-10-02
REINSTATEMENT 2021-12-09
Florida Limited Liability 2020-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State