Search icon

DUSU MEDIA, LLC

Company Details

Entity Name: DUSU MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2017 (8 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: L17000152863
FEI/EIN Number 82-2179386
Address: 3948 3RD ST. S., UNIT 345, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3948 3RD ST. S., UNIT 345, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
FISHER, TOUSEY, LEAS & BALL, P.A. Agent

Manager

Name Role Address
TAYLOR WILLIAM B Manager 3948 3RD ST. S., UNIT 345, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127238 DUSU INVEST EXPIRED 2019-12-02 2024-12-31 No data 3948 3RD ST. S., UNIT 345, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 3948 3RD ST. S., UNIT 345, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2019-09-06 3948 3RD ST. S., UNIT 345, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 FISHER, TOUSEY, LEAS & BALL, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 No data
LC NAME CHANGE 2018-07-25 DUSU MEDIA, LLC No data

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-08
AMENDED ANNUAL REPORT 2019-09-10
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-04-16
LC Name Change 2018-07-25
ANNUAL REPORT 2018-03-23
Florida Limited Liability 2017-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State