Entity Name: | THE MEDIA MOGULZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MEDIA MOGULZ, 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: |
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: | 19 Apr 2010 (15 years ago) |
Document Number: | L10000041833 |
FEI/EIN Number |
272391199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL, 34987, US |
Mail Address: | 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASH CORAIN A | Manager | 11582 SW Village Pkwy, Port Saint Lucie, FL, 34987 |
CASH BERTRAM R | Manager | 11582 SW Village Pkwy, Port Saint Lucie, FL, 34987 |
CASH CORAIN | Agent | 11582 SW Village Pkwy, Port Saint Lucie, FL, 34987 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051526 | EMPYREAL MAKEUP & PHOTOGRAPHY | EXPIRED | 2011-06-01 | 2016-12-31 | - | 8014 NW 10TH STREET, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 11582 SW Village Pkwy, #1105, Port Saint Lucie, FL 34987 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State