Search icon

NY TYMES PROMOTION LLC

Company Details

Entity Name: NY TYMES PROMOTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L18000229582
FEI/EIN Number 83-2063892
Address: 801 West State RD 436, Ste 2151 PMB 1056, Altamonte Springs, FL 32714
Mail Address: 2271 NW 50TH AVE., OCALA, FL 34482
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
herron, Glenn D. Agent 2271 NW 50TH AVE., Ocala, FL 34482

Authorized Member

Name Role Address
HERRON, GLENN D. Authorized Member 2271 NW 50TH AVE., OCALA, FL 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038966 NY TYMES CONSULTING ACTIVE 2024-03-18 2029-12-31 No data 851 S STATE ROAD 434, SUITE 1070, ALTAMONTE SPRINGS, FL, 32714
G20000081811 PR GROUP FUNDERS ACTIVE 2020-07-13 2025-12-31 No data 2271 NW 50TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 801 West State RD 436, Ste 2151 PMB 1056, Altamonte Springs, FL 32714 No data
REINSTATEMENT 2022-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-21 herron, Glenn D. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 2271 NW 50TH AVE., Ocala, FL 34482 No data
REINSTATEMENT 2020-07-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-07-10
Florida Limited Liability 2018-09-27

Date of last update: 16 Feb 2025

Sources: Florida Department of State