Search icon

MEDIA GOLF PRODUCTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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

Documents

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