Search icon

L2 MEDIA LLC - Florida Company Profile

Company Details

Entity Name: L2 MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L2 MEDIA 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: 01 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: L14000070663
FEI/EIN Number 46-5555394

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

Address: 712 W Lake Mary Blvd, Sanford, FL, 32773, US
Mail Address: 712 W Lake Mary Blvd, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERMALI NOORALI Manager 712 W LAKE MARY BLVD, SANFORD, FL, 32773
KERMALI RUBAB Manager 712 W LAKE MARY BLVD, SANFORD, FL, 32773
Kermali Rukhsana Manager 712 W Lake Mary Blvd, Sanford, FL, 32773
Kermali Rukhsana Agent 712 W Lake Mary Blvd, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057365 DOMAINSTER EXPIRED 2014-06-11 2019-12-31 - 114 BENSON AVENUE, ELMONT, NY, 11003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-27 Kermali, Rukhsana -
LC AMENDMENT 2017-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 712 W Lake Mary Blvd, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2017-02-15 712 W Lake Mary Blvd, Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 712 W Lake Mary Blvd, Sanford, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-22
LC Amendment 2017-06-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State