Search icon

PLEXUS MEDIA GROUP, LLC - Florida Company Profile

Company Details

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

PLEXUS 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: 31 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L16000001030
FEI/EIN Number 81-1039682

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

Address: 7940 Front Beach Rd, # 2060, Panama City Beach, FL, 32407, US
Mail Address: 755 GRAND BLVD., B105-120, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH FISHER C Authorized Member P.O. Box 381421, Birmingham, AL, 35243
Smith Fisher C Agent 7940 Front Beach Rd, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074809 30A VACATION HOME RENTALS EXPIRED 2019-07-09 2024-12-31 - 755 GRAND BOULEVARD, SUITE B105-120, MIRAMAR BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7940 Front Beach Rd, # 2060, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7940 Front Beach Rd, 32407, Panama City Beach, FL 32407 -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 Smith, Fisher C -
REINSTATEMENT 2017-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-08-09
REINSTATEMENT 2017-03-31
Florida Limited Liability 2015-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State