Search icon

PLANT CITY MEDIA, LLC - Florida Company Profile

Company Details

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

PLANT CITY 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: 04 Jun 2013 (12 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: L13000080907
FEI/EIN Number NOT APPLICABLE

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

Address: 1507 S Alenxander St, Ste 103, PLANT CITY, FL, 33563, US
Mail Address: 1507 S Alexander St, Ste 103, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULMANN BRUCE Manager 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
WALSH MATTHEW G Manager 1507 S Alexander St, Ste 103, PLANT CITY, FL, 33563
JONES JANA L Agent 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091708 PLANT CITY TIMES & OBSERVER EXPIRED 2013-09-16 2018-12-31 - 110 EAST REYNOLDS STREET, STE 100, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-28 - -
CHANGE OF MAILING ADDRESS 2018-02-20 1507 S Alenxander St, Ste 103, PLANT CITY, FL 33563 -
REINSTATEMENT 2018-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 1507 S Alenxander St, Ste 103, PLANT CITY, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 JONES, JANA L -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-18 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL 33701 -
LC AMENDMENT 2013-06-18 - -

Documents

Name Date
LC Voluntary Dissolution 2018-12-28
REINSTATEMENT 2018-02-20
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-04-27
LC Amendment 2013-06-18
Florida Limited Liability 2013-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State