Search icon

HOLYPOP MEDIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: HOLYPOP MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLYPOP MEDIA GROUP 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: 18 Sep 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: L08000089080
FEI/EIN Number 263970218

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

Address: 1187 Falling Pine Ct, Winter Springs, FL, 32708, US
Mail Address: 1187 Falling Pine Ct, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CARBERG PRODUCTIONS, LLC Manager
CARBERG PRODUCTIONS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116518 BIBLESPROUT.COM EXPIRED 2019-10-29 2024-12-31 - 5537 RUTHERFORD PLACE, OVIEDO, FL, 32765
G12000048923 HOLYPOP MEDIA GROUP EXPIRED 2012-05-29 2017-12-31 - 5537 RUTHERFORD PLACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1187 Falling Pine Ct, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-06-11 1187 Falling Pine Ct, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2020-06-11 Carberg Productions LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 1187 Falling Pine Ct, Winter Springs, FL 32708 -
LC NAME CHANGE 2012-06-04 HOLYPOP MEDIA GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State