Search icon

EAT MEDIA, LLC - Florida Company Profile

Company Details

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

EAT 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: 04 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000058492
FEI/EIN Number 260294574

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

Address: 264 Boone St, Chapel Hill, NC, 27516, US
Mail Address: 264 Boone St, Chapel Hill, NC, 27516, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER IAN Vice President 264 Boone St, Chapel Hill, NC, 27516
ALEXANDER IAN Treasurer 264 Boone St, Chapel Hill, NC, 27516
BRITTA ALEXANDER President 264 Boone St, Chapel Hill, NC, 27516
BRITTA ALEXANDER Secretary 264 Boone St, Chapel Hill, NC, 27516
CARLTON NANCY Agent 9006 63RD AVE DR EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 264 Boone St, Chapel Hill, NC 27516 -
CHANGE OF MAILING ADDRESS 2020-01-16 264 Boone St, Chapel Hill, NC 27516 -
REGISTERED AGENT NAME CHANGED 2019-06-03 CARLTON, NANCY -
REINSTATEMENT 2019-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 9006 63RD AVE DR EAST, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-06-03
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State