Search icon

DIGIPRO MEDIA, LLC - Florida Company Profile

Company Details

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

DIGIPRO 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: 29 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: L13000061892
FEI/EIN Number 46-2647290

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

Address: 362 Gulf Breeze Pkwy, Suite 416, Gulf Breeze, FL, 32561, US
Mail Address: 362 Gulf Breeze Pkwy, Suite 416, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARSHOV JESSICA E Manager 362 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
Glassman David S Manager 3996 Sandy Bluff Dr W, Gulf Breeze, FL, 32563
Barshov Steven M Manager 362 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
BARSHOV STEVEN M Agent 362 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054296 DIGIPRO MEDIA EXPIRED 2018-05-01 2023-12-31 - 100 S. ALCANIZ STREET, SUITE A, PENSACOLA, FL, 32502
G18000037821 CONVERGE MEDIA NETWORK EXPIRED 2018-03-21 2023-12-31 - 100 S. ALCANIZ STREET, SUITE A, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 362 Gulf Breeze Pkwy, Suite 416, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2023-04-21 362 Gulf Breeze Pkwy, Suite 416, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 362 Gulf Breeze Pkwy, Suite 416, Gulf Breeze, FL 32561 -
LC STMNT OF RA/RO CHG 2018-11-07 - -
LC AMENDMENT AND NAME CHANGE 2013-10-29 DIGIPRO MEDIA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000304794 ACTIVE 2021-001656-CA-01 11TH CIRCUIT IN MIAMI-DADE 2020-08-20 2026-06-18 $89,492.09 NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121
J20000073482 ACTIVE 2019-CA-001371 ESCAMBIA COUNTY, FLORIDA 2020-01-07 2025-02-04 $1,564,759.44 SYNOVUS BANK, 1111 BAY AVENUE, SUITE 401, COLUMBUS, GA 31901
J19000704096 LAPSED 2018 CA 001587 ESCAMBIA COUNTY CIRCUIT COURT 2019-07-02 2024-10-28 $3952.5 ALCANIZ CENTRE COMMERCIAL DEVELOPMENT, LLC, 100 S. ALCANIZ STREET, PENSACOLA, FL 32502
J19000383206 LAPSED 2018 CA 001587 ESCAMBIA COUNTY CIRCUIT COURT 2019-06-03 2024-06-03 $33629.56 ALCANIZ CENTRE COMMERCIAL DEVELOPMENT, LLC, 21 S. ALCANIZ STREET, PENSACOLA, FL 32502
J19000383800 LAPSED 2018 CA 001587 ESCAMBIA COUNTY CIRCUIT COURT 2019-06-03 2024-06-03 $102501.09 ALCANIZ CENTRE COMMERCIAL DEVELOPMENT, LLC, 21 S. ALCANIZ STREET, 21 S. ALCANIZ STREET, PENSACOLA

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-13
CORLCRACHG 2018-11-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State