Entity Name: | RED BOTTOMS PRODUCTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Mar 2009 (16 years ago) |
Document Number: | P07000008461 |
FEI/EIN Number | 208272322 |
Address: | 225 W. 34th Street, Suite 1800, New York, NY, 10122, US |
Mail Address: | 225 W. 34th Street, Suite 1800, New York, NY, 10122, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAICA MARCELLA | Agent | 1945 S Ocean Dr, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
ARAICA MARCELLA | President | 225 W. 34th Street, Suite 1800, New York, NY, 10122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-15 | 225 W. 34th Street, Suite 1800, New York, NY 10122 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-15 | 225 W. 34th Street, Suite 1800, New York, NY 10122 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1945 S Ocean Dr, Apt 2708, Hallandale Beach, FL 33009 | No data |
AMENDMENT AND NAME CHANGE | 2009-03-20 | RED BOTTOMS PRODUCTIONS INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-15 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State