Entity Name: | BOSS MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOSS 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. |
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: | 15 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | L02000017796 |
FEI/EIN Number |
06-1641807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3361 TOMPKINS STREET, PENSACOLA, FL, 32504, US |
Mail Address: | 3361 TOMPKINS STREET, PENSACOLA, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANZANET JOHN | Managing Member | 3361 TOMPKINS STREET, PENSACOLA, FL, 32504 |
MANZANET JOHN | Agent | 3361 TOMPKINS STREET, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 3361 TOMPKINS STREET, PENSACOLA, FL 32504 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-21 | MANZANET, JOHN | - |
CHANGE OF MAILING ADDRESS | 2024-05-21 | 3361 TOMPKINS STREET, PENSACOLA, FL 32504 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-21 | 3361 TOMPKINS STREET, PENSACOLA, FL 32504 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-06-21 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-12-14 | BOSS MEDIA, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000900976 | LAPSED | 2014-010637 CA 01 | MIAMI-DADE COUNTY CIRCUIT CT | 2014-09-03 | 2019-09-16 | $104,308.14 | RAPID CAPITAL FUNDING II, LLC, 11900 BICAYNE BLVD., SUITE 201, MIAMI, FL 33181 |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-21 |
ANNUAL REPORT | 2014-02-24 |
REINSTATEMENT | 2013-10-02 |
LC Amendment | 2013-06-21 |
ANNUAL REPORT | 2012-01-18 |
LC Amendment and Name Change | 2011-12-14 |
REINSTATEMENT | 2011-12-02 |
REINSTATEMENT | 2007-02-07 |
ANNUAL REPORT | 2005-01-15 |
ANNUAL REPORT | 2004-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State