Search icon

MEDIA SHERPA, LLC - Florida Company Profile

Company Details

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

MEDIA SHERPA, 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: 15 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 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

Key Officers & Management

Name Role Address
CASTAGNA DANIEL C Manager 5253 Highway 85 N, Crestview, FL, 32536
CASTAGNA DANIEL C Agent 5753 Highway 85 N, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087843 SONOMA TOMATOES, LLC EXPIRED 2015-08-25 2020-12-31 - 5753 HIGHWAY 85 N, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 611 E CAUSEWAY BLVD, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2022-04-06 611 E CAUSEWAY BLVD, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 5753 Highway 85 N, 2540, Crestview, FL 32536 -

Court Cases

Title Case Number Docket Date Status
JUSTIN JORDAN and MEDIA SHERPA, LLC VS SAMANTHA BISHOP 4D2016-2310 2016-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA011339 AH

Parties

Name JUSTIN JORDAN LLC
Role Appellant
Status Active
Representations ROBERT IRA BUCHSBAUM
Name MEDIA SHERPA, LLC
Role Appellant
Status Active
Name SAMANTHA BISHOP
Role Appellee
Status Active
Representations Daniel D. Britto, William W. Price, JAIME J. BACA, Robert M. O'Malley
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUSTIN JORDAN
Docket Date 2016-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUSTIN JORDAN
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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: 03 Apr 2025

Sources: Florida Department of State