Search icon

MASS MEDIA DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: MASS MEDIA DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASS MEDIA DISTRIBUTION 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: 01 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000086662
FEI/EIN Number 141936660

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

Address: 6017 Pine Ridge Rd, SUITE 224, Naples, FL, 34119, US
Mail Address: 6017 Pine Ridge Rd, SUITE 224, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREE TODD M Managing Member 6017 Pine Ridge Rd, Naples, FL, 34119
Pree Todd Agent 6017 Pine Ridge Rd, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 6017 Pine Ridge Rd, SUITE 224, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-04-18 6017 Pine Ridge Rd, SUITE 224, Naples, FL 34119 -
LC STMNT OF RA/RO CHG 2016-02-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 Pree, Todd -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 6017 Pine Ridge Rd, Suite 224, Naples, FL 34114 -

Court Cases

Title Case Number Docket Date Status
JO DENISE PREE VS TODD PREE, ET AL., 2D2019-0138 2019-01-04 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
16-DR-1050

Parties

Name JO DENISE PREE
Role Appellant
Status Active
Representations NEIL E. SNYDER, ESQ., REBECCA M. HODGE, ESQ.
Name PICKLE PRO, LLC
Role Appellee
Status Active
Name 4 MEDIA GROUP, LLC
Role Appellee
Status Active
Name MASS MEDIA DISTRIBUTION LLC
Role Appellee
Status Active
Name PR BUSS, LLC
Role Appellee
Status Active
Name TODD PREE
Role Appellee
Status Active
Representations GABRIEL A. VELIZ, ESQ.
Name PICKLE GRIP LLC
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 602 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2019-02-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JO DENISE PREE
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JO DENISE PREE
Docket Date 2019-01-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2019-01-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2017-04-18
CORLCRACHG 2016-02-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State