Search icon

HEARKEN MEDIA GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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