Entity Name: | MEDIA DESIGN SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2007 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Jun 2015 (10 years ago) |
Document Number: | L07000088780 |
FEI/EIN Number | 260837625 |
Address: | 1503 Heritage Dr, Valrico, FL, 33594, US |
Mail Address: | 1503 Heritage Dr, Valrico, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON SCOTT F | Agent | 5422 Bay Center Dr #130, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
GALLETTI Ronald | Manager | 1503 HERITAGE DRIVE, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1503 Heritage Dr, Valrico, FL 33594 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1503 Heritage Dr, Valrico, FL 33594 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 5422 Bay Center Dr #130, #130, TAMPA, FL 33609 | No data |
LC AMENDMENT AND NAME CHANGE | 2015-06-22 | MEDIA DESIGN SHOP, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
LC Amendment and Name Change | 2015-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State