Entity Name: | TEN20FIVE MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEN20FIVE 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. |
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: | 22 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000010837 |
FEI/EIN Number |
46-1849517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 498 JOHNS CREEK PKWY, SAINT AUGUSTINE, FL, 32092, US |
Mail Address: | 498 JOHNS CREEK PKWY, ST AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
PAOLILLA DONALD C | Managing Member | 193 ROCKCREEK DRIVE, SAINT JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039623 | SEXY SOCIAL COMPANY | EXPIRED | 2013-04-24 | 2018-12-31 | - | 13245 ATLANTIC BLVD SUITE 4-352, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 498 JOHNS CREEK PKWY, SAINT AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 498 JOHNS CREEK PKWY, SAINT AUGUSTINE, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | Registered Agents Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State