Search icon

M HOOD MEDIA LLC - Florida Company Profile

Company Details

Entity Name: M HOOD MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M HOOD 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: 14 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L17000191569
FEI/EIN Number 82-2786510

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

Address: 7512 Dr. Phillips Blvd., #50-911, Orlando, FL, 32819, US
Mail Address: 7512 Dr. Phillips Blvd., #50-911, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD DEMARIO President 7512 Dr. Phillips Blvd., Orlando, FL, 32819
HOOD DEMARIO Agent 7512 Dr. Phillips Blvd., Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067975 LEADERSSEMINARY ACTIVE 2023-06-02 2028-12-31 - 7512 DR. PHILLIPS BLVD., #50-911, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 7512 Dr. Phillips Blvd., #50-911, Orlando, FL 32819 -
REINSTATEMENT 2023-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 7512 Dr. Phillips Blvd., #50-911, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-02-03 7512 Dr. Phillips Blvd., #50-911, Orlando, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 HOOD, DEMARIO -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-02-03
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-08
Florida Limited Liability 2017-09-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State