Search icon

BC NETWORK MEDIA, LLC - Florida Company Profile

Company Details

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

BC NETWORK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: L08000082385
FEI/EIN Number 263730784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2401 E Atlantic Blvd., SUITE 314, POMPANO BEACH, FL, 33062, US
Mail Address: 2401 E Atlantic Blvd., SUITE 314, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATNER MICHAEL Managing Member 2401 E Atlantic Blvd., POMPANO BEACH, FL, 33062
MICHAEL PLATNER Agent 110 SE 6th Street, Suite 2600, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009812 BIG CUSTOMER NETWORK EXPIRED 2011-01-25 2016-12-31 - 24 NR 24TH AVE, POMPANO BEACH, FL, 33062
G08246900219 BIG CUSTOMER NETWORK EXPIRED 2008-09-02 2013-12-31 - 1951 SE 19TH STREET, LAUDERDALE BY THE SEA, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2401 E Atlantic Blvd., SUITE 314, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-04-23 2401 E Atlantic Blvd., SUITE 314, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 110 SE 6th Street, Suite 2600, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2010-11-22 - -
REGISTERED AGENT NAME CHANGED 2010-11-22 MICHAEL PLATNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State