Search icon

TEN20FIVE MEDIA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
PAOLILLA DONALD C Managing Member 193 ROCKCREEK DRIVE, SAINT JOHNS, FL, 32259

Fictitious Names

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

Events

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. -

Documents

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