Search icon

FINEBERRI MEDIA MGT LLC - Florida Company Profile

Company Details

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

FINEBERRI MEDIA MGT 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: 23 Jan 2023 (2 years ago)
Date of dissolution: 10 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2024 (8 months ago)
Document Number: L23000043203
Address: 1515 S. CENTRAL AVE, FLAGLER BEACH, FL, 32136, US
Mail Address: 1515 S. CENTRAL AVE, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD LINDA A Manager 1515 S. CENTRAL AVE, FLAGLER BEACH, FL, 32136
MCKINNEY PATRICK D Manager 5 RED TOP LANE, PALM COAST, FL, 32164
MACDONALD LINDA A Agent 333 FERN ST, WEST PALM, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035093 CAJUN BEACH BOIL AND SUSHI ACTIVE 2023-03-16 2028-12-31 - 1112 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-10 - -
LC AMENDMENT 2023-05-31 - -
LC AMENDMENT 2023-04-25 - -
LC AMENDMENT 2023-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1515 S. CENTRAL AVE, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2023-03-28 1515 S. CENTRAL AVE, FLAGLER BEACH, FL 32136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000224301 TERMINATED 1000000988051 FLAGLER 2024-04-09 2034-04-17 $ 450.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000224319 ACTIVE 1000000988054 FLAGLER 2024-04-09 2044-04-17 $ 29,130.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-10
LC Amendment 2023-05-31
LC Amendment 2023-04-25
LC Amendment 2023-03-28
Florida Limited Liability 2023-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State