Search icon

MEDIASOFT,LLC - Florida Company Profile

Company Details

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

MEDIASOFT,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: 29 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2014 (10 years ago)
Document Number: L09000062633
FEI/EIN Number 30-0568054

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

Address: 10915 Priebe rd, Clermont, FL, 34711, US
Mail Address: 10915 Priebe rd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL WARREN AMGR Manager 10915 Priebe rd, Clermont, FL, 34711
CAMPBELL WARREN A Agent 14900 E ORANGE LAKE BLVD, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081241 WOWWII ACTIVE 2012-08-16 2027-12-31 - 10915 PRIEBE ROAD, 101, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10915 Priebe rd, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-05-01 10915 Priebe rd, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-05-01 CAMPBELL, WARREN A -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 14900 E ORANGE LAKE BLVD, 332, KISSIMMEE, FL 34747 -
REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State