Search icon

AMPIRA MEDIA, LLC - Florida Company Profile

Company Details

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

AMPIRA 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: 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: 15 Jun 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: L12000079804
FEI/EIN Number 46-3816515

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

Address: 20423 SR 7, SUITE 136, BOCA RATON, FL, 33498, US
Mail Address: 20423 SR 7, SUITE 136, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MICHAELS STEVE Manager 20423 SR 7 SUITE 136, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099932 TESTSTRIPSTORE.COM EXPIRED 2012-10-12 2017-12-31 - 20423 SR 7, SUITE 136, BOCA RATON, FL, 33498
G12000066080 EXCLUSIVELEADS.COM EXPIRED 2012-07-02 2017-12-31 - 20423 SR 7, SUITE 136, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-12-09 REGISTERED AGENTS INC. -
LC AMENDMENT 2013-08-26 - -
LC NAME CHANGE 2012-06-25 AMPIRA MEDIA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420710 TERMINATED 1000000589844 PALM BEACH 2014-03-19 2034-04-03 $ 2,926.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-26
Reg. Agent Change 2013-12-09
Reg. Agent Change 2013-09-18
LC Amendment 2013-08-26
ANNUAL REPORT 2013-04-30
LC Name Change 2012-06-25
Florida Limited Liability 2012-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State