Search icon

WAVERLY MEDIA, LLC - Florida Company Profile

Company Details

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

WAVERLY 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: 02 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2011 (14 years ago)
Document Number: L07000100331
FEI/EIN Number 113823250

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

Mail Address: PO Box 1227, Bluffton, SC, 29910, US
Address: 4188 DAIRY COURT, SUITE D, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrett Marilyn J Managing Member 4188 DAIRY COURT, PORT ORANGE, FL, 32127
GARTENLAUB DOUGLAS P Agent 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167047 ON TIME SIGNS EXPIRED 2009-10-20 2014-12-31 - 3624 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-31 4188 DAIRY COURT, SUITE D, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4188 DAIRY COURT, SUITE D, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 200 SOUTH ORANGE AVENUE, SUITE 800, ORLANDO, FL 32801 -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 GARTENLAUB, DOUGLAS PA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State