Search icon

RAGE MEDIA STUDIOS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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