Search icon

TIBURON MEDIA, LLC - Florida Company Profile

Company Details

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

TIBURON 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: 08 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L17000031047
FEI/EIN Number 81-5356990

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

Address: 316 S. County Highway 83, Building G, Suite E-G, Santa Rosa Beach, FL, 32459, US
Mail Address: 316 SOUTH COUNTY HWY 83, BLDG G UNIT E, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUZANSKY MICHAEL Member 11275 US HIGHWAY 98 W.,, MIRAMAR BEACH, FL, 32550
Luzansky Michael Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138331 LAS VEGAS GOLF CARTS ACTIVE 2021-10-14 2026-12-31 - 11275 US HIGHWAY 98 W., #127, MIRAMAR BEACH, FL, 32550
G19000093805 STREET LEGAL GOLF CARTS EXPIRED 2019-08-27 2024-12-31 - 11275 US HIGHWAY 98 W., MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 316 S. County Highway 83, Building G, Suite E-G, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 316 S. County Highway 83, Building G, Suite E-G, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2020-10-06 Luzansky, Michael -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123539 ACTIVE 2023CA37 CIRCUIT COURT, WALTON COUNTY 2022-12-02 2028-03-27 $143,491.99 PEARL DELTA FUNDING, LLC, 525 WASHINGTON BLVD, SUITE 2200, JERSEY CITY, NJ 07310
J22000495418 TERMINATED 1000000935732 WALTON 2022-10-24 2042-10-26 $ 15,340.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000454407 TERMINATED 1000000934551 WALTON 2022-09-19 2042-09-21 $ 6,580.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000563365 TERMINATED 1000000906183 WALTON 2021-10-28 2041-11-03 $ 43,895.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J20000380051 TERMINATED 1000000867921 WALTON 2020-11-16 2040-11-25 $ 9,496.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J18000398602 TERMINATED 1000000784910 WALTON 2018-05-31 2038-06-06 $ 4,969.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-09-21
Florida Limited Liability 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State