Search icon

GARLIC AND LEMONS MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GARLIC AND LEMONS MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARLIC AND LEMONS MEDIA GROUP, 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: 20 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2016 (8 years ago)
Document Number: L14000046710
FEI/EIN Number 46-5149364

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

Address: Garlic & Lemons Media Group, 5660 Strand Court, Naples, FL, 34110, US
Mail Address: Garlic & Lemons Media Group, 5660 Strand Court, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK HALONA Y Manager Garlic & Lemons Media Group, Naples, FL, 34110
BLACK HALONA Y Agent Garlic & Lemons Media Group, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 Garlic & Lemons Media Group, 5660 Strand Court, Unit #A77, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2018-04-03 Garlic & Lemons Media Group, 5660 Strand Court, Unit #A77, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 Garlic & Lemons Media Group, 5660 Strand Court, Unit #A77, Naples, FL 34110 -
REINSTATEMENT 2016-11-12 - -
REGISTERED AGENT NAME CHANGED 2016-11-12 BLACK, HALONA Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-11-12
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State