Search icon

MUSCLE MEDIA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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