Entity Name: | HEARKEN MEDIA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEARKEN 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. |
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: | 14 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jul 2022 (3 years ago) |
Document Number: | L14000061111 |
FEI/EIN Number |
46-3559304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 Silver Maple Terence, Sanford, FL, 32773, US |
Mail Address: | 107 Silver Maple Terence, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
St. Clair-Husbands David | Vice President | 107 Silver Maple Terence, Sanford, FL, 32773 |
Gittens St. Clair-HuIvonne | President | 107 Silver Maple Terence, Sanford, FL, 32773 |
Kadoura Bruce | Agent | 13575 58th Street North #161, Clearwater, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059044 | ASSALAM RADIO | EXPIRED | 2018-05-15 | 2023-12-31 | - | PO BOX 10216, LARGO, FL, 33773 |
G18000059047 | WASR.LIVE | EXPIRED | 2018-05-15 | 2023-12-31 | - | PO BOX 10216, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 107 Silver Maple Terence, Sanford, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 107 Silver Maple Terence, Sanford, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Kadoura, Bruce | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 13575 58th Street North #161, Clearwater, FL 33760 | - |
LC AMENDMENT | 2022-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
LC Amendment | 2022-07-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State