Search icon

354 MEDIA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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