Search icon

SFB MEDIA, LLC - Florida Company Profile

Company Details

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

SFB 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000080014
FEI/EIN Number 61-1737637

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

Mail Address: 6360 NW 5th Way, Suite 302, Fort Lauderdale, FL, 33309, US
Address: 3511 W. Commercial Blvd #200, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDEMPTION MEDIA HOLDINGS, LLC Manager -
Katz Thomas O Agent 3020 North Military Trail, #100, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104734 SOUTH FLORIDA LEGAL GUIDE EXPIRED 2018-09-24 2023-12-31 - 3511 W. COMMERICAL BLVD,SUITE 200, FT.LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2022-07-06 SFB MEDIA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3020 North Military Trail, #100, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3511 W. Commercial Blvd #200, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-04-22 3511 W. Commercial Blvd #200, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Katz, Thomas O. -

Documents

Name Date
ANNUAL REPORT 2023-04-28
LC Name Change 2022-07-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State