Search icon

HWOOD MEDIA LLC - Florida Company Profile

Company Details

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

HWOOD 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.
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: 16 Feb 2007 (18 years ago)
Date of dissolution: 18 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: L07000017941
FEI/EIN Number 412227781

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

Address: 30 Teak Way, Ocala, FL, 34472, US
Mail Address: 30 Teak Way, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRONIUS MICHAEL E President 30 Teak Way, Ocala, FL, 34472
FRONIUS MICHAEL E Agent 30 Teak Way, Ocala, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047187 OCALA REVIEWS EXPIRED 2010-05-30 2015-12-31 - 30 TEAK WAY, OCALA, FL, 34472
G10000047189 SUPPORT MARION EXPIRED 2010-05-30 2015-12-31 - 30 TEAK WAY, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 30 Teak Way, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2015-04-30 30 Teak Way, Ocala, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 30 Teak Way, Ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2008-04-22 FRONIUS, MICHAEL EII -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State