Search icon

TEXTER MEDIA, LLC - Florida Company Profile

Company Details

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

TEXTER 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000093077
FEI/EIN Number 46-3018438

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

Address: 3225 S MACDILL AVE STE 129-270, TAMPA, FL, 33629
Mail Address: 3225 S MACDILL AVE STE 129-270, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JIM Authorized Member 2525 W WATROUS AVE, TAMPA, FL, 33629
TORTORA CHRIS Manager 41 PARK CIRCLE, WHITE PLAINS, NY, 10603
SCANLON JIM Manager 122 POND ST, HOPINKTON, MA, 01748
STEWART CLAUDIA Agent 2525 W WATROUS AVE, TAMPA, FL, 33629
BONCORP II, LLC Manager 201 21ST PL, MANHATTAN BEACH, CA, 92066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-08-14 STEWART, CLAUDIA -
LC AMENDMENT 2014-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 2525 W WATROUS AVE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 3225 S MACDILL AVE STE 129-270, TAMPA, FL 33629 -
LC AMENDMENT 2013-10-15 - -
CHANGE OF MAILING ADDRESS 2013-10-15 3225 S MACDILL AVE STE 129-270, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-21
LC Amendment 2014-08-14
ANNUAL REPORT 2014-02-27
LC Amendment 2013-10-15
Florida Limited Liability 2013-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State