Entity Name: | KIP DIGITAL MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIP DIGITAL MEDIA, 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: | 01 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000106232 |
FEI/EIN Number |
205821637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 NW 144 Avenue, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 1450 NW 144 Avenue, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMNEY CHRISTIAN A | Manager | 1450 NW 144 Avenue, PEMBROKE PINES, FL, 33028 |
ROMNEY RANDI J | Manager | 1450 NW 144 Avenue, PEMBROKE PINES, FL, 33028 |
ROMNEY RANDI J | Secretary | 1450 NW 144 Avenue, PEMBROKE PINES, FL, 33028 |
ROMNEY CHRISTIAN A | Treasurer | 1450 NW 144 Avenue, PEMBROKE PINES, FL, 33028 |
ROMNEY CHRISTIAN A | Agent | 1450 NW 144 Avenue, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 1450 NW 144 Avenue, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 1450 NW 144 Avenue, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 1450 NW 144 Avenue, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | ROMNEY, CHRISTIAN AMR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2009-05-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State