Entity Name: | MAN HOUSE PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 May 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Aug 2019 (6 years ago) |
Document Number: | M10000002392 |
FEI/EIN Number |
263999435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232, US |
Mail Address: | 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
FUKUNAGA JOHN O | Executive Vice President | 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232 |
Davies Michael | President | 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232 |
Gaynor Eric | Asst | 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232 |
Drew Shearer | Executive Vice President | 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232 |
Friedman Paul | Exec | 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232 |
Ehlers John O | Asst | 10202 W. WASHINGTON BLVD., CULVER CITY, CA, 90232 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-08-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2019-08-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-26 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 10202 W. WASHINGTON BLVD., CULVER CITY, CA 90232 | - |
REINSTATEMENT | 2011-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-09 |
CORLCRACHG | 2019-08-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State