Search icon

EDITORIAL CONTENT PROVIDERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: EDITORIAL CONTENT PROVIDERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDITORIAL CONTENT PROVIDERS, L.L.C. 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: 05 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2019 (6 years ago)
Document Number: L07000069745
FEI/EIN Number 260618270

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

Address: 405 NORTH OCEAN BOULEVARD, POMPANO BEACH, FL, 33062, US
Mail Address: 40 NORTH OCEAN BOULEVARD, #827, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon Michelle F Manager 405 North Ocean Boulevard, Pompano Beach, FL, 33062
SOLOMON MICHELLE F Agent 405 North Ocean Boulevard, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-29 405 NORTH OCEAN BOULEVARD, 827, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-09-29 SOLOMON, MICHELLE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 405 North Ocean Boulevard, 827, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-04-28 405 NORTH OCEAN BOULEVARD, 827, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State