Search icon

ESPINO'S MEDIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: ESPINO'S MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESPINO'S 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: 25 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000068174
FEI/EIN Number 273098916

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

Address: 2101 STARKEY RD L1, LARGO, FL, 33771
Mail Address: 2101 STARKEY RD L1, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FELICITAS Managing Member 7256 79TH TER. NORTH APT #123A, PINELLAS PARK, FL, 33781
ESPINO MARIA Managing Member 7256 79TH TER NORTH APT 123A, PINELLAS PARK, FL, 33781
ESPINO MARIA Agent 7256 79TH TER. NORTH, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064540 KREATIVA EXPIRED 2012-06-27 2017-12-31 - 2101 STARKEY RD SUITE L1, LARGO, FL, 33771
G11000021753 VOZES MAGAZINE EXPIRED 2011-02-28 2016-12-31 - 5546 5TH AV NORTH, ST PETERSBURG, FL, 33719

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC DISSOCIATION MEM 2014-01-21 - -
LC AMENDMENT 2012-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 2101 STARKEY RD L1, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2012-07-27 2101 STARKEY RD L1, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 7256 79TH TER. NORTH, 123A, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000658833 ACTIVE 1000000764461 PINELLAS 2017-11-29 2037-12-06 $ 7,030.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000506711 ACTIVE 1000000719758 PINELLAS 2016-08-17 2036-08-24 $ 9,149.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000613618 ACTIVE 1000000677561 PINELLAS 2015-05-15 2035-05-22 $ 9,438.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001366021 TERMINATED 1000000526489 PINELLAS 2013-08-29 2033-09-05 $ 1,377.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13001337402 ACTIVE 1000000514323 PINELLAS 2013-08-29 2033-09-05 $ 3,749.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13001065672 TERMINATED 1000000506881 PINELLAS 2013-05-13 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000808223 ACTIVE 1000000364518 PINELLAS 2012-10-22 2032-10-31 $ 708.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
CORLCDSMEM 2014-01-21
ANNUAL REPORT 2013-05-01
LC Amendment 2012-07-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State