Search icon

LSP MEDIA, LLC - Florida Company Profile

Company Details

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

LSP 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: 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000107688
FEI/EIN Number 320353779

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

Mail Address: 6360 NW 5th Way, Suite 302, Fort Lauderdale, FL, 33309, US
Address: 3511 W. Commercial Blvd #200, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDEMPTION MEDIA HOLDINGS, LLC Managing Member -
Katz Thomas O Agent 3020 North Military Trail, #100, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000125012 LIFE MEDIA ACTIVE 2014-12-12 2025-12-31 - 6360 NW 5TH WAY #342, FORT LAUDERDALE, FL, 33309
G14000125017 PINECREST MAGAZINE ACTIVE 2014-12-12 2025-12-31 - 6360 NW 5TH WAY #342, #342, FORT LAUDERDALE, FL, 33309
G13000038798 LIFESTYLE MEDIA GROUP EXPIRED 2013-04-23 2018-12-31 - 1830 N. UNIVERSITY DRIVE #342, PLANTATION, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2022-07-08 LSP MEDIA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3020 North Military Trail, #100, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 3511 W. Commercial Blvd #200, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-04-22 3511 W. Commercial Blvd #200, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Katz, Thomas O. -
MERGER 2014-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000146971

Documents

Name Date
ANNUAL REPORT 2023-04-28
LC Name Change 2022-07-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State