Search icon

LIGHT MEDIA INDUSTRIES, LLC - Florida Company Profile

Company Details

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

LIGHT MEDIA INDUSTRIES, 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: 05 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000031165
FEI/EIN Number 454695622

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

Address: 1205 SOUTH WOODLAND BLVD., SUITE 6, DELAND, FL, 32720
Mail Address: 1205 SOUTH WOODLAND BLVD., SUITE 6, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMAKER DAVID C Managing Member 518 EAST NEW YORK AVE, DELAND, FL, 32724
BRAINARD KIMBERLY S Manager 3111 DUCKETT MILL ROAD, GAINESVILLE, GA, 30506
FIVESTONE PARTNERS, LLC Manager 1393 OLD HILLSBORO ROAD, FRANKLIN, TN, 37205
KELLY RICHARD L Manager 547 N MONROE STREET SUITE 201, TALLAHASSEE, FL, 32301
KELLY GREGORY C Manager 5106 HODGES ROAD, ELDERSBURG, MD, 21784
SCHUMAKER DAVID C Agent 518 EAST NEW YORK AVE, DELAND, FL, 32724
MAGRALOGIC INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 1205 SOUTH WOODLAND BLVD., SUITE 6, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2014-02-19 1205 SOUTH WOODLAND BLVD., SUITE 6, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 518 EAST NEW YORK AVE, DELAND, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000177240 TERMINATED 1000000705325 VOLUSIA 2016-02-18 2026-03-10 $ 451.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000146088 TERMINATED 1000000705167 VOLUSIA 2016-02-09 2036-02-25 $ 3,021.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2014-02-19
Florida Limited Liability 2012-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State