Search icon

GUERILLA MEDIA LLC - Florida Company Profile

Company Details

Entity Name: GUERILLA MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUERILLA MEDIA 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: 04 Feb 2011 (14 years ago)
Document Number: L11000015156
FEI/EIN Number 274810728

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

Address: 3535 29th Ave SW, NAPLES, FL, 34117, US
Mail Address: 3535 29th Ave SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY HOPE A Managing Member 3535 29th Ave SW, NAPLES, FL, 34117
DYKES MATTHEW S Managing Member 3535 29th Ave SW, NAPLES, FL, 34117
DALEY HOPE A Agent 3535 29th Ave SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117068 THE GREATER GOOD ENTERTAINMENT EXPIRED 2019-10-30 2024-12-31 - 3606 ENTERPRISE AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 3535 29th Ave SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 3535 29th Ave SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 3535 29th Ave SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State