Search icon

SOUTH FLORIDA TIMES LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA TIMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA TIMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2019 (5 years ago)
Document Number: L07000051017
FEI/EIN Number 260167515

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

Address: 2701 W. Oakland Park Blvd., Oakland Park, FL, 33311, US
Mail Address: 2701 W. Oakland Park Blvd., Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTY ROBERT G Managing Member 2701 W. Oakland Park Blvd., Oakland Park, FL, 33311
BEATTY ROBERT G Agent 2701 W. Oakland Park Blvd., Oakland Park, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020218 SOUTH FLORIDA TIMES EXPIRED 2017-02-23 2022-12-31 - 2710 W. OAKLAND PARK BLVD., SUITE 320, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 2701 W. Oakland Park Blvd., Suite 410-17, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-07-27 2701 W. Oakland Park Blvd., Suite 410-17, Oakland Park, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 2701 W. Oakland Park Blvd., Suite 410-17, Oakland Park, FL 33311 -
REINSTATEMENT 2019-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 BEATTY, ROBERT G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002119005 TERMINATED 09-32664 CA (10) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-08-11 2014-08-25 $86,396.30 THE MIAMI HERALD MEDIA COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-10-26
REINSTATEMENT 2018-01-31
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-11-19
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State