Entity Name: | EXTRA MEDIUM PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2008 (16 years ago) |
Date of dissolution: | 10 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | L08000097623 |
FEI/EIN Number | 263571288 |
Address: | 13856 Pleasant Valley Dr, Jacksonville, FL, 32225, US |
Mail Address: | 13856 Pleasant Valley Dr, Jacksonville, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLAND CHRIS | Agent | 13856 Pleasant Valley Dr, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
POLAND CHRIS | Managing Member | 13856 Pleasant Valley Dr, JACKSONVILLE, FL, 32225 |
BYRD JEFF | Managing Member | 4334 Monument Rd, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000038542 | TOP SHELF PEOPLE | EXPIRED | 2017-04-11 | 2022-12-31 | No data | 13856 PLEASANT VALLEY DR, JACKSONVILLE, FL, 32225 |
G11000060933 | EXTRA MEDIUM PUBLISHING | EXPIRED | 2011-06-17 | 2016-12-31 | No data | 700 CHERRY ST, NEPTUNE BEACH, FL, 32266 |
G08305700033 | FUSEBOX FUNK | EXPIRED | 2008-10-31 | 2013-12-31 | No data | 700 CHERRY ST, NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 13856 Pleasant Valley Dr, Jacksonville, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 13856 Pleasant Valley Dr, Jacksonville, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 13856 Pleasant Valley Dr, JACKSONVILLE, FL 32225 | No data |
LC AMENDMENT | 2012-10-01 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-25 |
LC Amendment | 2012-10-01 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State