Search icon

MOSLEY MEDIA, LLC - Florida Company Profile

Company Details

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

MOSLEY 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: 03 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000083965
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 3000 MARCUS AVENUE SUITE 1W5, c.o LL BUSINESS MANAGEMENT INC., LAKE SUCCESS, NY, 11042, US
Address: 3000 MARCUS AVENUE SUITE 1W5, c.o LL BUISNESS MANAGEMENT INC., LAKE SUCCESS, NY, 11042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY TIMOTHY Managing Member 3000 MARCUS AVENUE SUITE 1W5, LAKE SUCCESS, NY, 11042
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 3000 MARCUS AVENUE SUITE 1W5, c.o LL BUISNESS MANAGEMENT INC., SUITE 1W5, LAKE SUCCESS, NY 11042 -
CHANGE OF MAILING ADDRESS 2019-02-22 3000 MARCUS AVENUE SUITE 1W5, c.o LL BUISNESS MANAGEMENT INC., SUITE 1W5, LAKE SUCCESS, NY 11042 -
REINSTATEMENT 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC ARTICLE OF CORRECTION 2008-09-04 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State