Search icon

REVOLUTION MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: REVOLUTION MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVOLUTION MEDIA, 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: 12 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000008831
FEI/EIN Number 270070432

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

Address: 18090 COLLINS AVE, 201, SUNNY ISLES, FL, 33160
Mail Address: 18090 COLLINS AVE, 201, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPIDUS LLOYD Manager 18090 COLLINS AVE # 201, SUNNY ISLES, FL, 33160
PIPPO GREGORY Manager 18090 COLLINS AVE # 201, SUNNY ISLES, FL, 33160
KLEIN STEVEN C Agent 11776 W SAMPLE RD., #105, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-18 18090 COLLINS AVE, 201, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2006-07-18 18090 COLLINS AVE, 201, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 11776 W SAMPLE RD., #105, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2003-11-10 KLEIN, STEVEN C -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000125547 LAPSED 05-10666-C0S0-62 BROWARD COUNTY COURT 2006-05-05 2011-06-09 $16,559.01 BLUEROCKDOVE.COM, INC., 430 PLACE JACQUES-CARTIER, QUEBEC, CANADA H27 3B3

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-13
REINSTATEMENT 2003-11-10
Reg. Agent Resignation 2003-10-16
Florida Limited Liabilites 2002-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State