Search icon

ROSE MEDIA, LLC - Florida Company Profile

Headquarter

Company Details

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

ROSE 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: 13 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: L16000225367
FEI/EIN Number 81-4685201

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

Address: 685 1st Avenue, New York, NY, 10016, US
Mail Address: 685 1st Avenue, New York, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROSE MEDIA, LLC, NEW YORK 5738697 NEW YORK

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
Rose Jake Chief Executive Officer 685 1st Avenue, New York, NY, 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159653 MUNO ACTIVE 2020-12-16 2025-12-31 - 331 E HOUSTON ST., 4A, NEW YORK, NY, 10002
G16000136686 BRAANDY EXPIRED 2016-12-20 2021-12-31 - 221 SOUTH ROME AVENUE, #2514, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 685 1st Avenue, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2023-04-30 685 1st Avenue, New York, NY 10016 -
LC NAME CHANGE 2019-10-22 ROSE MEDIA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524546 TERMINATED 1000000967976 HILLSBOROU 2023-10-25 2033-11-01 $ 1,989.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2024-12-03
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
LC Name Change 2019-10-22
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State