Search icon

FLORIDA EVENT MEDIA LLC - Florida Company Profile

Company Details

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

FLORIDA EVENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2022 (3 years ago)
Date of dissolution: 22 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L22000022944
FEI/EIN Number 87-4608961

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

Address: 11150 NORTH WILLIAMS ST., SUITE #8-137, DUNNELLON, FL, 34432, US
Mail Address: 11150 NORTH WILLIAMS ST., SUITE #8-137, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZOS ROMERO VICENTE J Manager 11150 NORTH WILLIAMS ST. #8-137, DUNNELLON, FL, 34432
PAZOS ROMERO VICENTE J Agent 11150 NORTH WILLIAMS ST., DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024271 COMPTECH CONNECT ACTIVE 2022-01-29 2027-12-31 - 11150 NORTH WILLIAMS ST., SUITE #8-137, DUNELLON, FL, 34432
G22000012115 VINCE R PHOTOGRAPHY ACTIVE 2022-01-28 2027-12-31 - 11150 NORTH WILLIAMS ST., SUITE #8-137, DUNELLON, FL, 34432
G22000020511 FLORIDA PHOTO PARTY ACTIVE 2022-01-25 2027-12-31 - 11150 NORTH WILLIAMS ST., SUITE #8-137, DUNELLON, FL, 34432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-07-19 - -
REGISTERED AGENT NAME CHANGED 2022-07-19 PAZOS ROMERO, VICENTE JOAQUIN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-22
ANNUAL REPORT 2023-04-26
LC Amendment 2022-07-19
Florida Limited Liability 2022-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State