Search icon

STONE CIRCLE MEDIA,LLC - Florida Company Profile

Company Details

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

STONE CIRCLE 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: 07 Aug 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L18000188396
FEI/EIN Number 83-1476383

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

Address: 5410 NE 17th TER, Fort Lauderdale, FL, 33334, US
Mail Address: 5410 NE 17th TER, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TIMOTHY Manager 5410 NE 17th TER, Fort Lauderdale, FL, 33334
DAVIS TIMOTHY Agent 5410 NE 17th TER, Fort Lauderdale, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123807 FINICKY PICTURES ACTIVE 2023-10-05 2028-12-31 - 5410 NE 17TH TER, FORT LAUDERDALE, FL, 33334
G18000094511 STONE CIRCLE MEDIA EXPIRED 2018-08-24 2023-12-31 - 3212 COLONY CLUB ROAD, APARTMENT 4, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 5410 NE 17th TER, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-03-30 5410 NE 17th TER, Fort Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 5410 NE 17th TER, Fort Lauderdale, FL 33334 -
LC NAME CHANGE 2022-02-23 STONE CIRCLE MEDIA,LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-30
LC Name Change 2022-02-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2018-08-07

Date of last update: 02 May 2025

Sources: Florida Department of State