Entity Name: | FOUR 12 MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR 12 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. |
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: | 17 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Jun 2021 (4 years ago) |
Document Number: | L16000096729 |
FEI/EIN Number |
81-2701089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 7th Way, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 728 7th Way, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARAS GEORGE S | Authorized Member | 728 7th Way, WEST PALM BEACH, FL, 33407 |
OAK TREE TAX OFFICE INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000056710 | TOPKNOT | EXPIRED | 2019-05-10 | 2024-12-31 | - | 4885 SABLE PINE CIRCLE A-2, WEST PALM BEACH, FL, 33417 |
G18000060894 | FOUR 12 MEDIA | EXPIRED | 2018-05-21 | 2023-12-31 | - | 4885 SABLE CIRCLE A-2, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 728 7th Way, WEST PALM BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 728 7th Way, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | OAK TREE TAX OFFICE, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 300 SOUTH DIXIE HIGHWAY, SUITE C, LANTANA, FL 33462 | - |
LC NAME CHANGE | 2021-06-02 | FOUR 12 MEDIA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-06-16 |
LC Name Change | 2021-06-02 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State