Search icon

AMBERJACK MEDIA, LLC - Florida Company Profile

Company Details

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

AMBERJACK 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: 15 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000152860
FEI/EIN Number 81-3693383

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

Address: 13567 Treasure Cove Circle, North Palm Beach, FL, 33408, US
Mail Address: 13567 Treasure Cove Circle, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER & FUCHS, PA Agent 4425 MILITARY TRAIL, JUPITER, FL, 33458
CAMPBELL RACHEL Managing Member 13567 Treasure Cove Circle, North Palm Beach, FL, 33408
CAMPBELL DAVID Managing Member 13567 Treasure Cove Circle, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037904 RACHEL CAMPBELL MEDIA EXPIRED 2018-03-21 2023-12-31 - 294 BARBADOS DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 13567 Treasure Cove Circle, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-03-30 13567 Treasure Cove Circle, North Palm Beach, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-23
Florida Limited Liability 2016-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State