Search icon

447 MEDIA LLC - Florida Company Profile

Company Details

Entity Name: 447 MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

447 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: 30 Mar 2016 (9 years ago)
Date of dissolution: 26 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: L16000064001
FEI/EIN Number 81-2125424

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

Address: 6900 Tavistock Lakes Boulevard, Orlando, FL, 32827, US
Mail Address: 1866 O'Brien's Court, Bethlehem, PA, 18015, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER Maggie Authorized Member 1866 O'Brien's Court, Bethlehem, PA, 18015
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130142 BETTERFLY CREATIVE ACTIVE 2020-10-06 2025-12-31 - 14214 ELIOT AVE, ORLANDO, FL, 32827
G19000031754 TRAVEL INDUSTRY MARKETING ASSOCIATION EXPIRED 2019-03-08 2024-12-31 - 6900 TAVISTOCK LAKES BOULEVARD, SUITE 400, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-08-26 - -
CHANGE OF MAILING ADDRESS 2021-03-30 6900 Tavistock Lakes Boulevard, Suite 400, Orlando, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 6900 Tavistock Lakes Boulevard, Suite 400, Orlando, FL 32827 -
REINSTATEMENT 2020-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2018-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-26
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-09-27
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-10-04
Florida Limited Liability 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State