Search icon

PARS MEDIA LLC

Company Details

Entity Name: PARS MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000096258
FEI/EIN Number 113823223
Address: 2700 W. Cypress Creek Rd., Ft. Lauderdale, FL, 33309, US
Mail Address: 2700 W. Cypress Creek Rd., Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEARL RONALD G Agent 2700 W. Cypress Creek Rd., Ft. Lauderdale, FL, 33309

Managing Member

Name Role Address
PEARL RONALD G Managing Member 1390 SW 7th St, BOCA RATON, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023486 NEIGHBOR NET MARKETING EXPIRED 2014-03-06 2019-12-31 No data 2700 W. CYPRESS CREEK RD, B106, FT.LAUDERDALE, FL, 33309
G11000124221 AT HOME MONTESSORI EXPIRED 2011-12-20 2016-12-31 No data 11555 HERON BAY BLVD, 200, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 2700 W. Cypress Creek Rd., B-106, Ft. Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2013-02-06 2700 W. Cypress Creek Rd., B-106, Ft. Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 2700 W. Cypress Creek Rd., B-106, Ft. Lauderdale, FL 33309 No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-07-03
Florida Limited Liability 2007-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State