Entity Name: | 1879 MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1879 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Sep 2009 (16 years ago) |
Date of dissolution: | 31 Dec 2012 (12 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2012 (12 years ago) |
Document Number: | L09000087358 |
FEI/EIN Number |
270963569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24231 MOUNTAIN VIEW DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 24231 MOUNTAIN VIEW DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEALEY MICHAEL B | Chief Executive Officer | 24231 MOUNTAIN VIEW DRIVE, BONITA SPRINGS, FL, 34135 |
HEALEY SHANNON C | Chief Operating Officer | 24231 MOUNTAIN VIEW DRIVE, BONITA SPRINGS, FL, 34135 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000164167 | 1879 MEDIA | EXPIRED | 2009-10-12 | 2014-12-31 | - | PO BOX 223446, WEST PALM BEACH, FL, 33422 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC VOLUNTARY DISSOLUTION | 2012-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-20 | 24231 MOUNTAIN VIEW DRIVE, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2012-08-20 | 24231 MOUNTAIN VIEW DRIVE, BONITA SPRINGS, FL 34135 | - |
LC AMENDMENT | 2010-04-01 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2012-12-31 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
LC Amendment | 2010-04-01 |
ANNUAL REPORT | 2010-03-31 |
ADDRESS CHANGE | 2010-03-30 |
Florida Limited Liability | 2009-09-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State