Search icon

UNITED METRO MEDIA, LLC

Branch

Company Details

Entity Name: UNITED METRO MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 28 Dec 2000 (24 years ago)
Branch of: UNITED METRO MEDIA, LLC, KENTUCKY (Company Number 0504853)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M00000002700
FEI/EIN Number 61-1378362
Address: 118 E. Main Street, Suite 500, Louisville, KY 40202
Mail Address: 118 E. Main Street, Suite 500, Louisville, KY 40202
Place of Formation: KENTUCKY

Agent

Name Role Address
PRICE, TIFFANY Agent 4801 S. University Dr., Ste. 2030, Davie, FL 33328

Member

Name Role Address
Talbott, Michael Member 118 E. Main Street, Suite 500, Louisville, KY 40202

Managing Member

Name Role Address
COMMONWEALTH MEDIA Managing Member 118 E. Main Street, Suite 500, Louisville, KY 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094204 JOB NEWS EXPIRED 2014-09-15 2019-12-31 No data 9000 WESSEX PLACE, STE. 202, LOUISVILLE, KY, 40222

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 118 E. Main Street, Suite 500, Louisville, KY 40202 No data
CHANGE OF MAILING ADDRESS 2018-03-30 118 E. Main Street, Suite 500, Louisville, KY 40202 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 4801 S. University Dr., Ste. 2030, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2014-03-28 PRICE, TIFFANY No data

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-02

Date of last update: 31 Jan 2025

Sources: Florida Department of State