Search icon

VIVID MEDIA CONCEPTS, LLC

Company Details

Entity Name: VIVID MEDIA CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000004022
FEI/EIN Number 200598425
Address: 3491 PALL MALL DRIVE, SUITE 205, JACKSONVILLE, FL, 32257, US
Mail Address: 3491 PALL MALL DRIVE, SUITE 205, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALIA PHILIP A Agent 4041 LONICERA LOOP, SAINT JOHNS, FL, 32259

Manager

Name Role Address
ALIA PHILIP A Manager 4041 LONICERA LOOP, SAINT JOHNS, FL, 32259

Managing Member

Name Role Address
ALIA JANINE M Managing Member 4041 LONICERA LOOP, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100026 X-RAY BUSINESS CARDS.COM EXPIRED 2009-04-23 2014-12-31 No data 3491 PALL MALL DRIVE, SUITE 205, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 3491 PALL MALL DRIVE, SUITE 205, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2010-03-29 3491 PALL MALL DRIVE, SUITE 205, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 4041 LONICERA LOOP, SAINT JOHNS, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-08-31
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-13
Florida Limited Liabilites 2004-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State