Search icon

AGGREGATOR MEDIA LLC - Florida Company Profile

Company Details

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

AGGREGATOR 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L15000165167
FEI/EIN Number 47-5373509

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

Address: 8201 Peters Rd, PLANTATION, FL, 33324, US
Mail Address: 8201 Peters Rd, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
WORCMAN JOAO M Auth 8201 Peters Rd, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2018-08-24 CAPITOL CORPORATE SERVICES, INC. -
LC STMNT OF RA/RO CHG 2018-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 515 EAST PARK AVENUE 2ND FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-03-11 8201 Peters Rd, 1000, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-04 8201 Peters Rd, 1000, PLANTATION, FL 33324 -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
CORLCRACHG 2018-08-24
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-12-04
Florida Limited Liability 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State