Entity Name: | MOMENTUM OUTDOOR MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOMENTUM OUTDOOR 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: | 08 Mar 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Nov 2021 (3 years ago) |
Document Number: | L12000033261 |
FEI/EIN Number |
45-4759032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2863 NORTHLAKE BLVD, LAKE PARK, FL, 33403, US |
Mail Address: | PO BOX 35036, LOS ANGELES, CA, 90035, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLER LOUIS S | Manager | PO BOX 35036, LOS ANGELES, CA, 90035 |
PERKINS JANET L | Authorized Member | PO BOX 35036, LOS ANGELES, CA, 90035 |
HORVATH DAVID E | Agent | C/O HURD HORVATH AND ROSS P.A., PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 2863 NORTHLAKE BLVD, LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2021-10-28 | 2863 NORTHLAKE BLVD, LAKE PARK, FL 33403 | - |
LC STMNT OF RA/RO CHG | 2015-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-02 | HORVATH, DAVID E | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | C/O HURD HORVATH AND ROSS P.A., 8295 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-23 |
LC Amendment | 2021-11-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State