Search icon

URBAN COASTAL MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: URBAN COASTAL MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN COASTAL 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.
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: 01 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: L12000073456
FEI/EIN Number 45-5401995

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

Address: 862 2ND STREET, NEPTUNE BEACH, FL, 32266
Mail Address: 862 2ND STREET, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZENBERGER STEVAN G Managing Member 862 SECOND STREET, NEPTUNE BEACH, FL, 32266
McDonald Ruth K Agent 50 A1A NORTH, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 862 2ND STREET, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2025-02-01 862 2ND STREET, NEPTUNE BEACH, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 862 2ND STREET, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2024-02-01 862 2ND STREET, NEPTUNE BEACH, FL 32266 -
REINSTATEMENT 2018-07-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-27 McDonald, Ruth K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-07-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State