Search icon

MEDIATOWN PARTNERS, LLC

Company Details

Entity Name: MEDIATOWN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L10000099942
FEI/EIN Number 273619427
Address: 5000 US HWY 17South, Fleming Island, FL, 32003, US
Mail Address: 5000 US HWY 17 South, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ANZALONE JOSEPH Agent 5000 US HWY 17 South, JacksonvilleFleming Island, FL, 32003

Managing Member

Name Role Address
ANZALONE JOSEPH Managing Member 5000 US HWY 17 South, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115424 MEDIATOWN PRODUCTIONS ACTIVE 2017-10-19 2028-12-31 No data 5000 HIGHWAY 17 SOUTH, STE 18-121, FLEMING ISLAND, FL, 32003
G14000003614 MEDIATOWN EXPIRED 2014-01-10 2024-12-31 No data 5000-18 US HWY 17, #121, FLEMING ISLAND, FL, 32OO3
G11000033622 ONLINE MARKET GROUP EXPIRED 2011-04-05 2016-12-31 No data 410-9 BLANDING BLVD #321, ORANGE PARK, FL, 32073
G11000019192 MEDIATOWN PRODUCTIONS EXPIRED 2011-02-21 2016-12-31 No data 6001-21 ARGYLE FOREST BLVD 345, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 5000 US HWY 17South, Suite 18 - 121, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2020-02-11 5000 US HWY 17South, Suite 18 - 121, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 5000 US HWY 17 South, Suite 18 - 121, JacksonvilleFleming Island, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State