Entity Name: | MEDIA HOUSE CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDIA HOUSE CONSULTANTS, 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: |
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: | 15 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000025716 |
FEI/EIN Number |
810630680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 MARATHON CT, NAPLES, FL, 34112, US |
Mail Address: | 412 MARATHON CT, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWN MONICA | Managing Member | 412 MARATHON CT, NAPLES, FL, 34112 |
HAWN MONICA C | Agent | 412 MARATHON CT, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | HAWN, MONICA C | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 412 MARATHON CT, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 412 MARATHON CT, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-21 | 412 MARATHON CT, NAPLES, FL 34112 | - |
CANCEL ADM DISS/REV | 2005-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State