Entity Name: | MEDIA GOLF PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDIA GOLF PRODUCTIONS, 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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 10 Feb 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | L08000007969 |
FEI/EIN Number |
26-1910663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11702 WHEATFIELD LOOP, HUDSON, FL, 34667, US |
Mail Address: | 11702 WHEATFIELD LOOP, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUDREAU ROBERT C | President | 11702 WHEATFIELD LOOP, HUDSON, FL, 34667 |
LEONARD JERILYN | Secretary | 11702 WHEATFIELD LOOP, HUDSON, FL, 34667 |
LEONARD JERILYN | Treasurer | 11702 WHEATFIELD LOOP, HUDSON, FL, 34667 |
FLORIDA TAX ADVISORS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Florida Tax Advisors | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 258 Mariner Blvd #720, Spring Hill, FL 34609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-02 | 11702 WHEATFIELD LOOP, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2018-07-02 | 11702 WHEATFIELD LOOP, HUDSON, FL 34667 | - |
CONVERSION | 2008-01-22 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000120637. CONVERSION NUMBER 500000071975 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-02-10 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State