Search icon

CFS MEDIACOM, LLC - Florida Company Profile

Company Details

Entity Name: CFS MEDIACOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CFS MEDIACOM, 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: 19 Sep 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L01000016051
FEI/EIN Number 651143293

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

Address: 100 E. LINTON BLVD., SUITE 150-A, DELRAY BEACH, FL, 33483, US
Mail Address: 100. E. LINTON BLVD., SUITE 150A, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD JOHN M Manager 1633 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33305
PREVITI PETER E Agent 5825 SUNSET DRIVE, S. MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 100 E. LINTON BLVD., SUITE 150-A, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2007-04-24 100 E. LINTON BLVD., SUITE 150-A, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5825 SUNSET DRIVE, SUITE 210, S. MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2006-04-28 PREVITI, PETER ESQ -
NAME CHANGE AMENDMENT 2004-02-03 CFS MEDIACOM, LLC -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-02
Name Change 2004-02-03
REINSTATEMENT 2003-11-03
ANNUAL REPORT 2002-05-01
Florida Limited Liabilites 2001-09-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State