Search icon

9 SQUARED MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: 9 SQUARED MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9 SQUARED 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: L11000116168
FEI/EIN Number 453567581

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

Address: 7900 Glades Road, suite 210, BOCA RATON, FL, 33434, US
Mail Address: 12340 MONTANA AVE, suite 301, Los Angeles, CA, 90049, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS ELIZABETH Manager 12340 MONTANA AVE, Los Angeles, CA, 90049
Gross Kitrosser Elizabeth S Agent 7900 Glades Road, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 7900 Glades Road, suite 210, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 7900 Glades Road, suite 210, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2022-04-19 7900 Glades Road, suite 210, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Gross Kitrosser, Elizabeth S -
REINSTATEMENT 2022-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-19
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State