Search icon

FOCUSED DIGITAL MEDIA, LLC - Florida Company Profile

Headquarter

Company Details

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

FOCUSED DIGITAL 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: 26 Nov 2013 (11 years ago)
Date of dissolution: 22 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2022 (2 years ago)
Document Number: L13000165940
FEI/EIN Number 81-0871691

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

Address: 355 POST AVENUE, STE 103, WESTBURY, NY, 11590, US
Mail Address: 355 POST AVENUE, STE 103, WESTBURY, NY, 11590, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FOCUSED DIGITAL MEDIA, LLC, NEW YORK 4874587 NEW YORK

Key Officers & Management

Name Role Address
FRIEDLANDER CHARLES N Managing Member 1979 MARCUS AVENUE S-210, LAKE SUCCESS, NY, 11042
VENTIMIGLIA RICHARD Managing Member 1979 MARCUS AVENUE S-210, LAKE SUCCESS, NY, 11042
GUERCI GIOVANNA Managing Member 1979 MARCUS AVENUE S-210, LAKE SUCCESS, NY, 11042
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-22 - -
LC AMENDMENT AND NAME CHANGE 2017-10-18 FOCUSED DIGITAL MEDIA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 355 POST AVENUE, STE 103, WESTBURY, NY 11590 -
CHANGE OF MAILING ADDRESS 2017-10-18 355 POST AVENUE, STE 103, WESTBURY, NY 11590 -
LC AMENDMENT 2014-06-17 - -
LC AMENDMENT AND NAME CHANGE 2014-06-17 PHYSICIAN AM SURG MANAGEMENT GROUP, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
LC Amendment and Name Change 2017-10-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State