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