Entity Name: | SOUTH BEACH MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH BEACH 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. |
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: | 17 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | L13000131440 |
FEI/EIN Number |
46-3750125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5736 sw 104 Terr, Cooper City, FL, 33328, US |
Mail Address: | 5736 sw 104 Terr, Cooper City, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGGEN MATTHEW | Manager | 5736 sw 104 Terr, Cooper City, FL, 33328 |
EGGEN MATTHEW | Agent | 5736 sw 104 Terr, Cooper City, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000039401 | SOUTH BEACH LENDERS | ACTIVE | 2024-03-19 | 2029-12-31 | - | 14443 JOCKEY CIRCLE S, DAVIE, 33330, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-18 | 5736 sw 104 Terr, Cooper City, FL 33328 | - |
REINSTATEMENT | 2024-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-18 | 5736 sw 104 Terr, Cooper City, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2024-12-18 | 5736 sw 104 Terr, Cooper City, FL 33328 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | EGGEN, MATTHEW | - |
REINSTATEMENT | 2015-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-18 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-07-12 |
REINSTATEMENT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State