Entity Name: | MUSCLE MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MUSCLE 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: |
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: | 12 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2017 (8 years ago) |
Document Number: | L15000084185 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 S NEW YORK AVE, WINTER PARK, FL, 32789, US |
Mail Address: | PO BOX 1467, Windermere, FL, 34786, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALAVI SIAMACK | Authorized Member | 2518 Saint Ignatius Court, Orlando, FL, 32835 |
FISHER THOMAS JR. | Authorized Member | 1207 43RD STREET, ORLANDO, FL, 32839 |
Alavi SiaMack | Agent | 2518 Saint Ignatius Court, Orlando, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-12 | 131 S NEW YORK AVE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 131 S NEW YORK AVE, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Alavi, SiaMack | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 2518 Saint Ignatius Court, Orlando, FL 32835 | - |
REINSTATEMENT | 2017-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-10-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State