Search icon

MEDIATOWN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MEDIATOWN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIATOWN PARTNERS, 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: 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: 24 Sep 2010 (14 years ago)
Document Number: L10000099942
FEI/EIN Number 273619427

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

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

Key Officers & Management

Name Role Address
ANZALONE JOSEPH Managing Member 5000 US HWY 17 South, Fleming Island, FL, 32003
ANZALONE JOSEPH Agent 5000 US HWY 17 South, JacksonvilleFleming 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 - 5000 HIGHWAY 17 SOUTH, STE 18-121, FLEMING ISLAND, FL, 32003
G14000003614 MEDIATOWN EXPIRED 2014-01-10 2024-12-31 - 5000-18 US HWY 17, #121, FLEMING ISLAND, FL, 32OO3
G11000033622 ONLINE MARKET GROUP EXPIRED 2011-04-05 2016-12-31 - 410-9 BLANDING BLVD #321, ORANGE PARK, FL, 32073
G11000019192 MEDIATOWN PRODUCTIONS EXPIRED 2011-02-21 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2020-02-11 5000 US HWY 17South, Suite 18 - 121, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 5000 US HWY 17 South, Suite 18 - 121, JacksonvilleFleming Island, FL 32003 -

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 Mar 2025

Sources: Florida Department of State