Entity Name: | MEDIA SHERPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Apr 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000037958 |
Address: | 611 E CAUSEWAY BLVD, VERO BEACH, FL, 32967, US |
Mail Address: | 611 E CAUSEWAY BLVD, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTAGNA DANIEL C | Agent | 5753 Highway 85 N, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
CASTAGNA DANIEL C | Manager | 5253 Highway 85 N, Crestview, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087843 | SONOMA TOMATOES, LLC | EXPIRED | 2015-08-25 | 2020-12-31 | No data | 5753 HIGHWAY 85 N, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 611 E CAUSEWAY BLVD, VERO BEACH, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 611 E CAUSEWAY BLVD, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | 5753 Highway 85 N, 2540, Crestview, FL 32536 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State