Entity Name: | SHATTERED MEDIA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHATTERED 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. |
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: | 24 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2014 (11 years ago) |
Document Number: | L08000100360 |
FEI/EIN Number |
47-2887660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 SE 1ST ST, FORT LAUDERDAL, FL, 33301-3966, US |
Mail Address: | 5207 NICHOLAS DRIVE, WEST PALM BEACH, FL, 33417, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
mcbowman gregory | Manager | 1415 SE 1ST ST, FORT LAUDERDAL, FL, 333013966 |
Sanacore Deborah B | Director | 5207 NICHOLAS DRIVE, WEST PALM BEACH, FL, 33417 |
MCBOWMAN GREGORY | Agent | 1415 SE 1ST ST, FORT LAUDERDAL, FL, 333013966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1415 SE 1ST ST, FORT LAUDERDAL, FL 33301-3966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 1415 SE 1ST ST, FORT LAUDERDAL, FL 33301-3966 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 1415 SE 1ST ST, FORT LAUDERDAL, FL 33301-3966 | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | MCBOWMAN, GREGORY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State