Search icon

FINAL WORKS MEDIA, LLC - Florida Company Profile

Company Details

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

FINAL WORKS 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: 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: 16 Jan 2009 (16 years ago)
Document Number: L09000005413
FEI/EIN Number 900437381

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

Address: 137 SOUTH COURTENAY PKWY,, #606, MERRITT ISLAND, FL, 32952, US
Mail Address: 137 SOUTH COURTENAY PKWY,, #606, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAS VICKY L Managing Member 137 SOUTH COURTENAY PKWY,, MERRITT ISLAND, FL, 32952
Gallas Vicky L Agent 137 SOUTH COURTENAY PKWY,, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073761 ATOMIC WRESTLING ENTERTAINMENT EXPIRED 2017-07-09 2022-12-31 - 8501 ASTRONAUT BLVD, STE 5-165, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Gallas, Vicky L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 137 SOUTH COURTENAY PKWY,, #606, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-11 137 SOUTH COURTENAY PKWY,, #606, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2019-06-11 137 SOUTH COURTENAY PKWY,, #606, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State