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. |
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUSTIN JORDAN and MEDIA SHERPA, LLC VS SAMANTHA BISHOP | 4D2016-2310 | 2016-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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