Search icon

HEARTSPARK MEDIA LLC - Florida Company Profile

Company Details

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

HEARTSPARK 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: 16 Sep 2015 (10 years ago)
Document Number: L15000157593
FEI/EIN Number 47-5089807

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

Address: 5030 CHAMPION BLVD, SUITE G11-315, BOCA RATON, FL, 33496, US
Mail Address: 5030 CHAMPION BLVD, SUITE G11-315, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortlieb Jon Managing Member 5030 CHAMPION BLVD, BOCA RATON, FL, 33496
Newport Maude Agent 5030 CHAMPION BLVD, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090784 XTRACKX.COM877-276-7482 ACTIVE 2018-08-15 2028-12-31 - 5030 CHAMPION BLVD STE G11-315, BOCA RATON, FL, 33496
G17000048516 TOWNCUST.COM8002871029 ACTIVE 2017-05-03 2027-12-31 - 5030 CHAMPION BLVD, STE G11-315, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-29 Newport, Maude -
CHANGE OF MAILING ADDRESS 2018-03-22 5030 CHAMPION BLVD, SUITE G11-315, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 5030 CHAMPION BLVD, SUITE G11-315, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State