Search icon

HEARKEN MEDIA GROUP LLC

Company Details

Entity Name: HEARKEN MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
Kadoura Bruce Agent 13575 58th Street North #161, Clearwater, FL, 33760

Vice President

Name Role Address
St. Clair-Husbands David Vice President 107 Silver Maple Terence, Sanford, FL, 32773

President

Name Role Address
Gittens St. Clair-HuIvonne President 107 Silver Maple Terence, Sanford, FL, 32773

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 No data PO BOX 10216, LARGO, FL, 33773
G18000059047 WASR.LIVE EXPIRED 2018-05-15 2023-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-30 107 Silver Maple Terence, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Kadoura, Bruce No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 13575 58th Street North #161, Clearwater, FL 33760 No data
LC AMENDMENT 2022-07-20 No data No data

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 Feb 2025

Sources: Florida Department of State