Entity Name: | FLAGLER MEDIA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAGLER MEDIA GROUP, 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: | 29 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | L12000028899 |
FEI/EIN Number |
45-4677952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 Fentress Blvd, Daytona Beach, FL, 32114, US |
Mail Address: | 728 Fentress Blvd, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMBRANO CESAR A | President | 728 Fentress Blvd, Daytona Beach, FL, 32114 |
ZAMBRANO CESAR A | Agent | 728 Fentress Blvd, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003739 | FLAGLER MEDIA | ACTIVE | 2016-01-09 | 2027-12-31 | - | 3021 STANFORD AVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 728 Fentress Blvd, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 728 Fentress Blvd, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 728 Fentress Blvd, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-04-26 | FLAGLER MEDIA GROUP, LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | ZAMBRANO, CESAR A | - |
REINSTATEMENT | 2017-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-13 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-04-30 |
LC Name Change | 2018-04-26 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1768957304 | 2020-04-28 | 0491 | PPP | 128 Westchester Lane, Palm Coast, FL, 32164-7804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State