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