Entity Name: | WCIS MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WCIS 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. |
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: | 13 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000082621 |
FEI/EIN Number |
392061457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1819 Via Granada, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1819 Via Granada, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1573874 | 7000 W. PALMETTO PARK ROAD, SUITE 302, BOCA RATON, FL, 33433 | 7000 W. PALMETTO PARK ROAD, SUITE 302, BOCA RATON, FL, 33433 | 954-234-0520 | |
Name | Role | Address |
---|---|---|
DeSanto Joseph | Manager | 1819 Via Granada, BOYNTON BEACH, FL, 33426 |
Avery Gerri | Auth | 1819 Via Granada, BOYNTON BEACH, FL, 33426 |
DeSanto Joseph | Agent | 1819 Via Granada, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-10 | 1819 Via Granada, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-10 | 1819 Via Granada, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2015-11-10 | 1819 Via Granada, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-10 | DeSanto, Joseph | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-11-10 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-01-21 |
Reg. Agent Change | 2009-12-16 |
ADDRESS CHANGE | 2009-12-14 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State