Entity Name: | 354 MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
354 MEDIA 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: | 29 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000072697 |
FEI/EIN Number |
263445660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1770 Maritime Oak Dr, Atlantic Beach, FL, 32233, US |
Mail Address: | 1770 Maritime Oak Dr, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENNIS JUSTIN J | Managing Member | 1770 Maritime Oak Dr, Atlantic Beach, FL, 32233 |
DENNIS JUSTIN J | Agent | 1770 Maritime Oak Dr, Atlantic Beach, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000099808 | PROSPXT | EXPIRED | 2015-09-29 | 2020-12-31 | - | 525 3RD ST N APT 410, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 1770 Maritime Oak Dr, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 1770 Maritime Oak Dr, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 1770 Maritime Oak Dr, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-08-19 |
ANNUAL REPORT | 2012-08-24 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State