Search icon

FLORIDA PANTHER MEDIA LLC - Florida Company Profile

Company Details

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

FLORIDA PANTHER 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: 24 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L13000060272
FEI/EIN Number 46-2873374

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

Address: 1576 Bella Cruz Drive, The Villages, FL, 32159, US
Mail Address: PO Box 1141, LADY LAKE, FL, 32158, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON META Authorized Member P. O. BOX 1141, LADY LAKE, FL, 32159
DELGADO JEREMIAH E Authorized Member P. O. BOX 1141, LADY LAKE, FL, 32159
Johnson Charles D Agent Bowen & Schroth, P.A., Leesburg, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031683 VILLAGES-NEWS.COM ACTIVE 2024-02-29 2029-12-31 - PO BOX 1141, LADY LAKE, FL, 32159
G18000134297 VILLAGES-NEWS.COM EXPIRED 2018-12-20 2023-12-31 - PO BOX 1141, LADY LAKE, FL, 32159
G17000042538 OCALA-NEWS.COM EXPIRED 2017-04-19 2022-12-31 - 1014 URICO GOLF ROAD, LADY LAKE, FL, 32159
G13000128382 WWW.VILLAGES-NEWS.COM EXPIRED 2013-12-30 2018-12-31 - 1014 URICO GOLF ROAD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 Bowen & Schroth, P.A., 1330 W. Citizens Blvd., Suite 404, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 1576 Bella Cruz Drive, Suite 355, The Villages, FL 32159 -
REGISTERED AGENT NAME CHANGED 2019-02-01 Johnson, Charles D -
LC AMENDMENT 2019-01-02 - -
CHANGE OF MAILING ADDRESS 2016-02-05 1576 Bella Cruz Drive, Suite 355, The Villages, FL 32159 -
REINSTATEMENT 2016-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF AUTHORITY 2014-07-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-01
LC Amendment 2019-01-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State