Search icon

WRITELENS MEDIA, LLC - Florida Company Profile

Company Details

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

WRITELENS 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: 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: 16 Nov 2016 (8 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L16000209642
FEI/EIN Number 47-3476516

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

Address: 1258 Spotted Sandpiper Loop, Winter Springs, FL, 32708, US
Mail Address: 1258 Spotted Sandpiper Loop, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ogden Dayton E owne 1258 Spotted Sandpiper Loop, Winter Springs, FL, 32708
OGDEN DANA I Authorized Member 1258 Spotted Sandpiper Loop, Winter Springs, FL, 32708
OGDEN DAYTON E Agent 1258 Spotted Sandpiper Loop, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1258 Spotted Sandpiper Loop, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2024-04-03 1258 Spotted Sandpiper Loop, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2024-04-03 OGDEN, DAYTON EVAN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1258 Spotted Sandpiper Loop, Winter Springs, FL 32708 -
MERGER 2018-11-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000186685
MERGER NAME CHANGE 2018-11-08 WRITELENS MEDIA, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
Merger 2018-11-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State