Search icon

THINKTOP MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THINKTOP MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THINKTOP MEDIA GROUP, 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: 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: 17 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000052708
FEI/EIN Number 272582909

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

Address: 4811 Beach Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 4811 Beach Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERHOUSE ANCHOR MANAGEMENT CONSULTING IN Agent 4811 BEACH BLVD, SUITE 107, JACKSONVILLE, FL, 32207
NWANEGBO ETHELBERT C Managing Member 4811 Beach Blvd, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046657 THINKTOP MEDIA EXPIRED 2014-05-13 2019-12-31 - 4811 BEACH BLVD., SUITE 107, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2014-04-21 THINKTOP MEDIA GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2014-04-21 POWERHOUSE ANCHOR MANAGEMENT CONSULTING IN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 4811 BEACH BLVD, SUITE 107, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 4811 Beach Blvd, 107, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2014-02-06 4811 Beach Blvd, 107, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000827868 TERMINATED 1000000401266 DUVAL 2012-10-21 2022-11-07 $ 1,419.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-29
LC Amendment and Name Change 2014-04-21
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-16
Florida Limited Liability 2010-05-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State