Entity Name: | ONLINE MEDIA PUBLICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONLINE MEDIA PUBLICATIONS, 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: | 13 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000074235 |
FEI/EIN Number |
810657488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 278 Crystal Grove Blvd, Lutz, FL, 33548, US |
Mail Address: | 278 Crystal Grove Blvd, Lutz, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATFIELD KATHLEEN | Managing Member | 278 Crystal Grove Blvd, Lutz, FL, 33548 |
HATFIELD TERRY K | Agent | 278 Cristal Grove Blvd, Lutz, FL, 33548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000028303 | SBIC AMERICA | EXPIRED | 2019-02-28 | 2024-12-31 | - | 278 CRYSTAL GROVE BLVD., LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 278 Crystal Grove Blvd, Lutz, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 278 Crystal Grove Blvd, Lutz, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 278 Cristal Grove Blvd, Lutz, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | HATFIELD, TERRY K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State