Entity Name: | RAGE MEDIA STUDIOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAGE MEDIA STUDIOS, 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: | 03 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | L12000045737 |
FEI/EIN Number |
45-4961861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 Seminole Drive, Fort Lauderdale, FL, 33304, US |
Mail Address: | 1040 Seminole Drive, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Roger LJr. | Owne | 1040 Seminole Drive, Fort Lauderdale, FL, 33304 |
BROWN ROGER LJr. | Agent | 1040 Seminole Drive, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-15 | 1040 Seminole Drive, Apt 1260, Fort Lauderdale, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-15 | 1040 Seminole Drive, Apt 1260, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2023-06-15 | 1040 Seminole Drive, Apt 1260, Fort Lauderdale, FL 33304 | - |
REINSTATEMENT | 2021-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-03 | BROWN, ROGER LEE, Jr. | - |
REINSTATEMENT | 2018-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2022-03-17 |
REINSTATEMENT | 2021-04-23 |
ANNUAL REPORT | 2019-09-03 |
REINSTATEMENT | 2018-11-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State