Search icon

NEW EDGE MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: NEW EDGE MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NEW EDGE 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: 09 Jul 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: L12000088580
FEI/EIN Number 46-0530920

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

Address: 724 Oak Street, Orlando, FL 32804
Mail Address: 724 Oak Street, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
Loff, Michael Authorized Member 724 Oak Street, Orlando, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039971 WATCH ME SQUEEZE ACTIVE 2022-03-29 2027-12-31 - NEW EDGE MEDIA, LLC, 724 OAK STREET, ORLANDO, FL, 32804
G18000124375 NORMAN GNOME BOOKS ACTIVE 2018-11-21 2028-12-31 - 724 OAK ST, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 724 Oak Street, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-03-04 724 Oak Street, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-10-12 NORTHWEST REGISTERED AGENT LLC -
LC AMENDMENT 2014-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
CORLCRACHG 2023-10-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State