Search icon

TEA CUP MEDIA LLC - Florida Company Profile

Company Details

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

TEA CUP 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: 05 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2024 (9 months ago)
Document Number: L15000001911
FEI/EIN Number 47-2704481

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

Address: C/O Douglas J. Elmore, Esq., 50 Central Avenue, Sarasota, FL, 34236, US
Mail Address: C/O Douglas J. Elmore, Esq., 50 Central Avenue, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
RAM BALBINDER Manager 5 Molyns Mews Clippenham, Birkshire, SL1 5U

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002856 SO DUCKY ACTIVE 2015-01-08 2025-12-31 - 2708 WISTERIA PL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 C/O Douglas J. Elmore, Esq., 50 Central Avenue, 8th Floor, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2024-08-06 CROSS STREET CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 50 Central Avenue, 8th Floor, Sarasota, FL 34236 -
REINSTATEMENT 2024-08-06 - -
CHANGE OF MAILING ADDRESS 2024-08-06 C/O Douglas J. Elmore, Esq., 50 Central Avenue, 8th Floor, Sarasota, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-02-18 - -

Documents

Name Date
REINSTATEMENT 2024-08-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
LC Amendment 2016-02-18
ANNUAL REPORT 2016-02-09
Florida Limited Liability 2015-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State