Search icon

REDLINE MEDIA GROUP, LLC

Company Details

Entity Name: REDLINE MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: L05000089699
FEI/EIN Number 20-8541705
Address: 1951 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004
Mail Address: 1951 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDLINE MEDIA GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 208541705 2024-07-15 REDLINE MEDIA GROUP LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9549895600
Plan sponsor’s address 1951 TIGERTAIL BLVD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REDLINE MEDIA GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 208541705 2023-07-11 REDLINE MEDIA GROUP LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9549895600
Plan sponsor’s address 1951 TIGERTAIL BLVD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REDLINE MEDIA GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 208541705 2022-07-13 REDLINE MEDIA GROUP LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9549895600
Plan sponsor’s address 1951 TIGERTAIL BLVD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REDLINE MEDIA GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 208541705 2021-05-27 REDLINE MEDIA GROUP LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9549895600
Plan sponsor’s address 1951 TIGERTAIL BLVD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
REDLINE MEDIA GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208541705 2020-07-15 REDLINE MEDIA GROUP LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9549895600
Plan sponsor’s address 1951 TIGERTAIL BLVD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TOMMIE, S R Agent 1951 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004

President

Name Role Address
TOMMIE, SR President 1951 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004

Chief Executive Officer

Name Role Address
Georgevich, C Chief Executive Officer 1951 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033312 MARCH FOR CANCER ACTIVE 2024-03-04 2029-12-31 No data 1951 TIGERTAIL BLVD, DANIA BEACH, FL, 33004
G19000043179 REAL MEANINGFUL GESTURES EXPIRED 2019-04-04 2024-12-31 No data REDLINE MEDIA GROUP, LLC, 1951 TIGERTAIL BLVD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-08 1951 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 1951 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2011-01-08 1951 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2010-01-27 TOMMIE, S R No data
CANCEL ADM DISS/REV 2009-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
MMMG, LLC and MOBILE MIKE PROMOTIONS, INC. VS TONY SANCHEZ, JR., et al. 4D2022-0295 2022-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018117

Parties

Name MOBILE MIKE PROMOTIONS, INC.
Role Appellant
Status Active
Name MMMG, LLC
Role Appellant
Status Active
Representations Gary Stephen Phillips, Jeffrey Bruce Shalek
Name Tony Sanchez, Jr.
Role Appellee
Status Active
Representations William Robert Scherer, Harris K. Solomon, Howard Goldfarb, Steven H. Osber, Jonathan M. Weirich, Mark Andrew Levy, Donald Peterson, Peter Winslow Homer, Jack S. Kallus
Name Steven Osceola
Role Appellee
Status Active
Name Larry Howard
Role Appellee
Status Active
Name Sally Tommie
Role Appellee
Status Active
Name REDLINE MEDIA GROUP, LLC
Role Appellee
Status Active
Name Andrew Bowers
Role Appellee
Status Active
Name Mike Ulizio
Role Appellee
Status Active
Name STOFI Officials
Role Appellee
Status Active
Name Chris Osceola
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 5, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MMMG, LLC
Docket Date 2022-04-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' March 31, 2022 notice of status report and notice of agreed extension of time are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED
On Behalf Of MMMG, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 4/1/22***
On Behalf Of MMMG, LLC
Docket Date 2022-03-24
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 16, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MMMG, LLC
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Date of last update: 28 Jan 2025

Sources: Florida Department of State