Search icon

LURE MEDIA GROUP, LLC - Florida Company Profile

Company Details

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

LURE MEDIA GROUP, 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: 03 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L17000204325
FEI/EIN Number 82-2907843

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

Address: 301 N. BARCELONA STREET, PENSACOLA, FL, 32501, US
Mail Address: 301 N. BARCELONA STREET, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON GINA I President 301 N. BARCELONA STREET, PENSACOLA, FL, 32501
Christina Powers Tax Agent 3700 Creighton Rd, Pensacola, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2731 Sunrunner Lane, Suite F, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2025-02-05 2731 Sunrunner Lane, Suite F, Gulf Breeze, FL 32563 -
LC AMENDMENT 2023-11-06 - -
REGISTERED AGENT NAME CHANGED 2023-04-06 Christina Powers Tax -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 3700 Creighton Rd, Suite 10, Pensacola, FL 32504 -
LC DISSOCIATION MEM 2020-04-24 - -
LC AMENDMENT 2020-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 301 N. BARCELONA STREET, SUITE F, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2019-04-29 301 N. BARCELONA STREET, SUITE F, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-19
LC Amendment 2023-11-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-26
CORLCDSMEM 2020-04-24
LC Amendment 2020-04-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State