Search icon

CMG MEDIA AGENCY LLC - Florida Company Profile

Company Details

Entity Name: CMG MEDIA AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMG MEDIA AGENCY 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: 21 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: L09000101721
FEI/EIN Number 27-1164394

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

Address: 12627 Front Beach Rd, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 12627 Front Beach Rd, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Best Break Tours Inc Auth 12627 Front Beach Rd, PANAMA CITY BEACH, FL, 32407
TARPO HOLDINGS INC Agent 12627 Front Beach Rd, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034956 COLLEGIATE MARKETING GROUP ACTIVE 2014-04-08 2029-12-31 - 12627 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 TARPO HOLDINGS INC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 12627 Front Beach Rd, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2018-01-18 12627 Front Beach Rd, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 12627 Front Beach Rd, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2014-03-05 - -
LC AMENDMENT AND NAME CHANGE 2014-03-05 CMG MEDIA AGENCY LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State