Search icon

FEATHER SOUND MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FEATHER SOUND MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEATHER SOUND MEDIA GROUP, 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: 11 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Oct 2021 (4 years ago)
Document Number: L15000136707
FEI/EIN Number 47-4731723

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

Address: 2861 Excutive Drive, SUITE 100-A, CLEARWATER, FL, 33762, US
Mail Address: 2861 Excutive Drive, SUITE 100-A, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK ED Manager 2861 Excutive Dr, CLEARWATER, FL, 33762
KLEPPE TRACY Manager 2861 Excutive Drive, CLEARWATER, FL, 33762
Kleppe Tracy K Agent 2861 Excutive Drive, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2861 Excutive Drive, SUITE 100-A, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-04-30 2861 Excutive Drive, SUITE 100-A, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2861 Excutive Drive, SUITE 100-A, CLEARWATER, FL 33762 -
LC AMENDMENT AND NAME CHANGE 2021-10-27 FEATHER SOUND MEDIA GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2019-04-30 Kleppe, Tracy Kirk -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
LC Amendment and Name Change 2021-10-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State