Search icon

MITTS MEDIA LLC - Florida Company Profile

Company Details

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

MITTS 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: 23 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000054843
FEI/EIN Number 222246149

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

Address: 8851 Promise DR, TAMPA, FL, 33626, US
Mail Address: 8851 Promise DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASHAGH SAMAR M Manager 8851 Promise DR, TAMPA, FL, 33626
NASHAGH SAMAR M Agent 8851 Promise DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-01 NASHAGH, SAMAR M -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 8851 Promise DR, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 8851 Promise DR, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2017-05-03 8851 Promise DR, TAMPA, FL 33626 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-05-24

USAspending Awards / Financial Assistance

Date:
2010-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Date of last update: 02 May 2025

Sources: Florida Department of State