Search icon

TECHNOMEDIA SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TECHNOMEDIA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNOMEDIA SOLUTIONS, 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: 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: 16 Jul 2001 (24 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L01000011554
FEI/EIN Number 593730655

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

Address: 2100 S IH-35 Frontage Road, Suite 201, Austin, TX, 78704, US
Mail Address: 2100 S IH-35 Frontage Road, Suite 201, Austin, TX, 78704, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TECHNOMEDIA SOLUTIONS, LLC, MISSISSIPPI 1064292 MISSISSIPPI
Headquarter of TECHNOMEDIA SOLUTIONS, LLC, ALABAMA 000-071-400 ALABAMA
Headquarter of TECHNOMEDIA SOLUTIONS, LLC, NEW YORK 5046816 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1707531 3318 LAKEMONT BOULEVARD, FORT MILL, SC, 29708 3318 LAKEMONT BOULEVARD, FORT MILL, SC, 29708 8033963020

Filings since 2019-06-19

Form type T-3/A
File number 022-29074-07
Filing date 2019-06-19
File View File

Filings since 2019-05-28

Form type T-3
File number 022-29074-07
Filing date 2019-05-28
File View File

Filings since 2017-06-26

Form type CORRESP
Filing date 2017-06-26
File View File

Filings since 2017-06-23

Form type T-3
File number 022-29047-13
Filing date 2017-06-23
File View File

Filings since 2017-06-23

Form type T-3/A
File number 022-29046-10
Filing date 2017-06-23
File View File

Filings since 2017-06-22

Form type CORRESP
Filing date 2017-06-22
File View File

Filings since 2017-05-25

Form type T-3
File number 022-29046-10
Filing date 2017-05-25
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECHNOMEDIA SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2014 593730655 2015-06-02 TECHNOMEDIA SOLUTIONS, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512200
Sponsor’s telephone number 4073510909
Plan sponsor’s address 4545 36TH STREET, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing JOE TRENTLEY
Valid signature Filed with authorized/valid electronic signature
TECHNOMEDIA SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2013 593730655 2014-09-02 TECHNOMEDIA SOLUTIONS, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 512200
Sponsor’s telephone number 4073510909
Plan sponsor’s address 4545 36TH STREET, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2014-09-02
Name of individual signing JOE TRENTLEY
Valid signature Filed with authorized/valid electronic signature
TECHNOMEDIA SOLUTIONS, LLC 401K PROFIT SHARING PLAN AND TRUST 2009 200707334 2010-06-01 TECHNOMEDIA SOLUTIONS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 4073510909
Plan sponsor’s address 4545 36TH STREET, ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 200707334
Plan administrator’s name TECHNOMEDIA SOLUTIONS, LLC
Plan administrator’s address 4545 36TH STREET, ORLANDO, FL, 32811
Administrator’s telephone number 4073510909

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing JOHN MICELI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-01
Name of individual signing JOHN MICELI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Carlson Jason Manager 2100 S IH-35 Frontage Road, Suite 201, Austin, TX, 78704
McRoberts Malcolm Manager 2100 S IH-35 Frontage Road, Suite 201, Austin, TX, 78704
Mitchell Jennifer Manager 2100 S IH-35 Frontage Road, Suite 201, Austin, TX, 78704
Hubbell Craig Manager 2100 S IH-35 Frontage Road, Suite 201, Austin, TX, 78704
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-01-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M98000001073. MERGER NUMBER 100000248581
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
LC STMNT OF RA/RO CHG 2023-03-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-27 UNIVERSAL REGISTERED AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 2100 S IH-35 Frontage Road, Suite 201, Austin, TX 78704 -
CHANGE OF MAILING ADDRESS 2023-03-17 2100 S IH-35 Frontage Road, Suite 201, Austin, TX 78704 -
LC AMENDMENT 2019-09-06 - -
LC STMNT OF RA/RO CHG 2014-05-07 - -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000498137 TERMINATED 1000000832290 ORANGE 2019-07-09 2039-07-24 $ 25,227.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-03
CORLCRACHG 2023-03-27
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-16
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State