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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROSE MEDIA, LLC, NEW YORK | 5738697 | NEW YORK |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
Rose Jake | Chief Executive Officer | 685 1st Avenue, New York, NY, 10016 |
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 |
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 | - |
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 |
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