Entity Name: | FLEMINGER MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLEMINGER 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. |
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: | 02 Nov 2011 (14 years ago) |
Document Number: | L11000125146 |
FEI/EIN Number |
453732371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3630 THOMPSON ROAD, LAKE MARY, FL, 32746, US |
Mail Address: | 3630 THOMPSON ROAD, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMINGER AMIR | Managing Member | 3630 Thompson rd, Lake Mary, FL, 32746 |
FLEMINGER AMIR | Agent | 3630 Thompson rd, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000143277 | PILOTSCAFE | ACTIVE | 2020-11-06 | 2025-12-31 | - | 3630 THOMPSON RD, LAKE MARY, FL, 32746 |
G11000107377 | PILOTSCAFE | EXPIRED | 2011-11-03 | 2016-12-31 | - | 875 DERBYSHIRE RD, APT 159, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-20 | 3630 Thompson rd, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-14 | 3630 THOMPSON ROAD, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2013-06-14 | 3630 THOMPSON ROAD, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State