Search icon

4SEASONS MEDIA GROUP, LLC

Company Details

Entity Name: 4SEASONS MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2017 (7 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L17000243507
FEI/EIN Number 82-3557477
Address: 1641 Land O Lakes Blvd, Lutz, FL, 33549, US
Mail Address: 1641 Land O Lakes Blvd, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Brenner Robert W Agent 1641 Land O Lakes Blvd, Lutz, FL, 33549

Manager

Name Role Address
Brenner Robert W Manager 1719 Brandon Trace Ave, Brandon, FL, 33510
Herrick Maegan M Manager 31032 Stone Arch Ave, Wesley Chapel, FL, 33545

Authorized Member

Name Role Address
Brenner Robert W Authorized Member 1719 Brandon Trace Ave, Brandon, FL, 33510
Herrick Maegan M Authorized Member 31032 Stone Arch Ave, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142957 SNIPE SIGNS EXPIRED 2017-12-29 2022-12-31 No data 1971 W LUMSDEN ROAD, SUITE 362, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1641 Land O Lakes Blvd, Suite 9, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2019-04-04 1641 Land O Lakes Blvd, Suite 9, Lutz, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1641 Land O Lakes Blvd, Suite 9, Lutz, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 Brenner, Robert W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000369995 ACTIVE COWE 21-011288 BROWARD COUNTY 2020-12-23 2026-07-26 $22,978.40 DE LAGE LANDEN FINANCIAL SERVICES, INC, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-11-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State