Search icon

DUCAT MEDIA LLC - Florida Company Profile

Headquarter

Company Details

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

DUCAT 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: 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: 17 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L07000084891
FEI/EIN Number 260749569

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

Address: 790 RIVERSIDE DRIVE, 12A, NEW YORK, NY, 10032, US
Mail Address: 790 RIVERSIDE DRIVE, 12A, NEW YORK, NY, 10032, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DUCAT MEDIA LLC, NEW YORK 3583530 NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DUCAT VIVIAN Managing Member 790 RIVERSIDE DRIVE, NEW YORK, NY, 10032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 1200 SOUTH PINE ISLAND ROAD, #250, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2009-10-11 790 RIVERSIDE DRIVE, 12A, NEW YORK, NY 10032 -
CANCEL ADM DISS/REV 2009-10-11 - -
CHANGE OF MAILING ADDRESS 2009-10-11 790 RIVERSIDE DRIVE, 12A, NEW YORK, NY 10032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-11-06
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State