Entity Name: | HIDDEN TREASURE MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIDDEN TREASURE 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: | 23 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (3 years ago) |
Document Number: | L03000023493 |
FEI/EIN Number |
043767738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 Edgewater, Daytona Beach, FL, 32114, US |
Mail Address: | 814 Hampton Way, Canton, GA, 30115, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIPLETT TRACY ACEO | Manager | 814 Hampton Way, Canton, GA, 30115 |
TRIPLETT TRACY A.L. | Agent | 1317 Edgewater, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 1317 Edgewater, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 1317 Edgewater, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2022-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | TRIPLETT, TRACY A.L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1317 Edgewater, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2014-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-10 |
REINSTATEMENT | 2022-09-27 |
ANNUAL REPORT | 2021-01-22 |
REINSTATEMENT | 2020-04-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-24 |
REINSTATEMENT | 2014-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State