Search icon

NEWMEDIAHUB, LLC - Florida Company Profile

Company Details

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

NEWMEDIAHUB, 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: 24 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L14000016546
FEI/EIN Number 07-0430001

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

Address: 2544 2ND AVE N UPPR, ST PETERSBURG, FL, 33713, US
Mail Address: 2544 2ND AVE N UPPR, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROMER ALISA Manager 2544 2ND AVE N UPPR, ST PETERSBURG, FL, 33713
CROMER ALISA Agent 2544 2ND AVE N UPPR, ST PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022797 AGENCY CONSPIRACY EXPIRED 2014-03-05 2019-12-31 - 2544 2ND AVE N UPPR, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 2544 2ND AVE N UPPR, ST PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2544 2ND AVE N UPPR, ST PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2544 2ND AVE N UPPR, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-02-01 2544 2ND AVE N UPPR, ST PETERSBURG, FL 33713 -
REINSTATEMENT 2023-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-29 CROMER, ALISA -
REINSTATEMENT 2016-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-06-06
REINSTATEMENT 2019-01-13
REINSTATEMENT 2016-10-29
ANNUAL REPORT 2015-03-25
Florida Limited Liability 2014-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State