Search icon

3.0 MEDIA, LLC

Company Details

Entity Name: 3.0 MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000049425
FEI/EIN Number 262687749
Mail Address: PO BOX 784898, WINTER GARDEN, FL, 34778
Address: 1266 Commons Ct, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DEVORE VICTOR Agent 20701 Sugarloaf Mtn Rd, Clermont, FL, 34711

Managing Member

Name Role Address
DEVORE VICTOR Managing Member 20701 SUGARLOAF MTN RD, CLERMONT, FL, 34711

RA

Name Role Address
DEVORE BRANDY RA 20701 SUGARLOAF MTN RD, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024302 DEVORE DISTRIBUTING EXPIRED 2013-03-11 2018-12-31 No data PO BOX 784898, WINTER GARDEN, FL, 34711
G12000067273 CLICK AMERICA EXPIRED 2012-07-05 2017-12-31 No data PO BOX 784898, WINTER GARDEN, FL, 34778
G11000001992 POLAR GIFTS EXPIRED 2011-01-04 2016-12-31 No data PO BOX 784898, WINTER GARDEN, FL, 34787
G10000117028 3.0 MEDIA, LLC EXPIRED 2010-12-21 2015-12-31 No data PO BOX 784898, WINTER GARDEN, FL, 34778
G10000104674 3TAIL EXPIRED 2010-11-15 2015-12-31 No data PO BOX 784898, WINTER GARDEN, FL, 34778
G10000034025 USA LIGHTERS EXPIRED 2010-04-16 2015-12-31 No data PO BOX 784898, WINTER GARDEN, FL, 34778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2014-07-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 20701 Sugarloaf Mtn Rd, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 1266 Commons Ct, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2011-01-26 DEVORE, VICTOR No data
CHANGE OF MAILING ADDRESS 2010-04-16 1266 Commons Ct, Clermont, FL 34711 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000079029 TERMINATED 1000000565258 ORANGE 2013-12-30 2034-01-15 $ 1,023.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
LC Amendment 2014-07-30
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-23
Florida Limited Liability 2008-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State