Search icon

PUNCHLINE MEDIA, LLC - Florida Company Profile

Company Details

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

PUNCHLINE 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000014611
FEI/EIN Number 320190544

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

Address: 3061 NE 4TH AVENUE, SUITE B, WILTON MANORS, FL, 33334
Mail Address: 3061 NE 4TH AVENUE, SUITE B, WILTON MANORS, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS L Managing Member 3061 NE 4TH AVE., WILTON MANORS, FL, 33334
DAVIS L Agent 3061 NE 4 AVE, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-07 3061 NE 4 AVE, WILTON MANORS, FL 33334 -
CANCEL ADM DISS/REV 2007-11-07 - -
REGISTERED AGENT NAME CHANGED 2007-11-07 DAVIS, L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-21 3061 NE 4TH AVENUE, SUITE B, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2006-12-21 3061 NE 4TH AVENUE, SUITE B, WILTON MANORS, FL 33334 -
CANCEL ADM DISS/REV 2006-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000105990 ACTIVE 1000000075627 45192 1918 2008-03-18 2028-03-26 $ 4,574.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2007-11-07
REINSTATEMENT 2006-12-21
Florida Limited Liability 2003-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State