Entity Name: | UNITED METRO MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Dec 2000 (24 years ago) |
Branch of: | UNITED METRO MEDIA, LLC, KENTUCKY (Company Number 0504853) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M00000002700 |
FEI/EIN Number |
611378362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 E. Main Street, Suite 500, Louisville, KY, 40202, US |
Mail Address: | 118 E. Main Street, Suite 500, Louisville, KY, 40202, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
COMMONWEALTH MEDIA | Managing Member | 118 E. Main Street, Suite 500, Louisville, KY, 40202 |
Talbott Michael | Member | 118 E. Main Street, Suite 500, Louisville, KY, 40202 |
PRICE TIFFANY | Agent | 4801 S. University Dr., Ste. 2030, Davie, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000094204 | JOB NEWS | EXPIRED | 2014-09-15 | 2019-12-31 | - | 9000 WESSEX PLACE, STE. 202, LOUISVILLE, KY, 40222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 118 E. Main Street, Suite 500, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 118 E. Main Street, Suite 500, Louisville, KY 40202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 4801 S. University Dr., Ste. 2030, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-28 | PRICE, TIFFANY | - |
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: 01 Apr 2025
Sources: Florida Department of State