Search icon

BOSS MEDIA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MANZANET JOHN Managing Member 3361 TOMPKINS STREET, PENSACOLA, FL, 32504
MANZANET JOHN Agent 3361 TOMPKINS STREET, PENSACOLA, FL, 32504

Events

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 -

Debts

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

Documents

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