Search icon

FIERCE ORCHID PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FIERCE ORCHID PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIERCE ORCHID 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: 02 Nov 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L20000347249
FEI/EIN Number 87-1477273

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

Address: 5764 N Orange Blossom Trl, Orlando, FL, 32839, US
Mail Address: 5764 N Orange Blossom Trl, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER MARY A. Manager 5764 N Orange Blossom Trl, Orlando, FL, 32839
SAWYER MARY A Agent 5764 N Orange Blossom Trl, Orlando, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140425 COLLAB AND CREATE MEDIA ACTIVE 2023-11-16 2028-12-31 - 5764 N ORANGE BLOSSOM TRL PMB 91769, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5764 N Orange Blossom Trl, PMB 91769, Orlando, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 5764 N Orange Blossom Trl, PMB 91769, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-01-24 5764 N Orange Blossom Trl, PMB 91769, Orlando, FL 32839 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 SAWYER, MARY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-09-27
Florida Limited Liability 2020-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State