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. |
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 |
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 |
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 |
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 | - | - |
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