Search icon

MOMENTUM MEDIA, LLC - Florida Company Profile

Company Details

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

MOMENTUM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000165031
FEI/EIN Number 36-4822261

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

Mail Address: P.O. BOX 120068, MELBOURNE, FL, 32912
Address: 2721 OHIO STREET, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blake Robert S Auth 2721 OHIO STREET, MELBOURNE, FL, 32904
BLAKE ROBERT S Agent 2721 OHIO STREET, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108251 HOME OPTIONS MAG EXPIRED 2015-10-23 2020-12-31 - P.O. BOX 120068, MELBOURNE, FL, 32912
G15000102868 SPACE COAST BRIDE & GROOM EXPIRED 2015-10-07 2020-12-31 - P.O. BOX 1200678, MELBOURNE, FL, 32912
G15000102872 SPACE COAST HOME OPTIONS EXPIRED 2015-10-07 2020-12-31 - P.O. BOX 120068, MELBOURNE, FL, 32912
G15000099907 BREVARD DINING GUIDE EXPIRED 2015-09-29 2020-12-31 - P.O. BOX 120068, MELBOURNE, FL, 32912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 BLAKE, ROBERT S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-01-17
Florida Limited Liability 2015-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State