Search icon

MEDIA MIX, LLC

Company Details

Entity Name: MEDIA MIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000122841
FEI/EIN Number 271564649
Address: 9822 Tapestry Park Circle, Suite 207, Jacksonville, FL, 32246, US
Mail Address: 9822 Tapestry Park Circle, Suite 207, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PETE ORLANDO, CPA, PA Agent 4745 SUTTON PARK COURT, JACKSONVILLE, FL, 32224

Managing Member

Name Role Address
DUNLAP NATALIE Managing Member 417 E. Woodhaven Drive, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033753 CAR PIG EXPIRED 2013-04-08 2018-12-31 No data 13901 SUTTON PARK DR S #400, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 9822 Tapestry Park Circle, Suite 207, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2019-04-26 9822 Tapestry Park Circle, Suite 207, Jacksonville, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2012-02-06 PETE ORLANDO, CPA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 4745 SUTTON PARK COURT, SUITE 101, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2009-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State