Search icon

GROUND PRODUCTIONS, L.C. - Florida Company Profile

Company Details

Entity Name: GROUND PRODUCTIONS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUND PRODUCTIONS, L.C. 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: 26 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L97000001442
FEI/EIN Number 593510394

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

Address: 820 west 40th street, unit 1, MIAMI BEACH, FL, 33140, US
Mail Address: 820 west 40th street, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER PATRICE Managing Member 820 west 40th street, MIAMI BEACH, FL, 33140
CRAMER ASHLEE Managing Member 820 west 40th street, MIAMI BEACH, FL, 33140
CRAMER ASHLEE Agent 820 west 40th street, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 820 west 40th street, unit 1, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 820 west 40th street, unit 1, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2014-02-26 820 west 40th street, unit 1, MIAMI BEACH, FL 33140 -
AMENDMENT 2003-06-12 - -
REGISTERED AGENT NAME CHANGED 2003-05-01 CRAMER, ASHLEE -
REINSTATEMENT 2003-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State