Search icon

NOZO MEDIA LLC - Florida Company Profile

Company Details

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

NOZO 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: 11 Jun 2013 (12 years ago)
Document Number: L13000084345
FEI/EIN Number 80-0932616

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

Address: 9200 Starpass Dr, JACKSONVILLE, FL, 32256, US
Mail Address: 9200 Starpass Drive, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHARLES R Managing Member 9200 Starpass Drive, JACKSONVILLE, FL, 32256
THOMAS CHRISTINA Managing Member 9200 Starpass Drive, JACKSONVILLE, FL, 32256
THOMAS CHARLES R Agent 9200 Starpass Dr, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107430 DESTINATION DEPO ACTIVE 2016-09-30 2026-12-31 - 9200 STARPASS DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-06 9200 Starpass Dr, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 9200 Starpass Dr, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-24 9200 Starpass Dr, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State