Search icon

BTFMUSIC LLC

Company Details

Entity Name: BTFMUSIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2023 (a year ago)
Document Number: L16000125728
FEI/EIN Number 81-3598560
Address: 200 S BISCAYNE BLVD STE 3200, MIAMI, FL, 33131, US
Mail Address: 200 S BISCAYNE BLVD STE 3200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUDWICK MELAND PA Agent 200 S BISCAYNE BLVD STE 3200, MIAMI, FL, 33131

Manager

Name Role Address
SHIELDS STEPHEN Manager 200 S BISCAYNE BLVD STE 3200, MIAMI, FL, 33131

President

Name Role Address
SHIELDS STEPHEN President 200 S BISCAYNE BLVD STE 3200, MIAMI, FL, 33131

Vice President

Name Role Address
SHIELDS QUINN Vice President 200 S BISCAYNE BLVD STE 3200, MIAMI, FL, 33131
GIORNO JOANNE Vice President 200 S BISCAYNE BLVD STE 3200, MIAMI, FL, 33131

Treasurer

Name Role Address
GIORNO JOANNE Treasurer 200 S BISCAYNE BLVD STE 3200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 200 S BISCAYNE BLVD STE 3200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-08-14 200 S BISCAYNE BLVD STE 3200, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-08-14 BUDWICK, MELAND, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 200 S BISCAYNE BLVD STE 3200, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
LC Amendment 2023-08-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State