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 |
Name | Role | Address |
---|---|---|
PRICE, TIFFANY | Agent | 4801 S. University Dr., Ste. 2030, Davie, FL 33328 |
Name | Role | Address |
---|---|---|
Talbott, Michael | Member | 118 E. Main Street, Suite 500, Louisville, KY 40202 |
Name | Role | Address |
---|---|---|
COMMONWEALTH MEDIA | Managing Member | 118 E. Main Street, Suite 500, Louisville, KY 40202 |
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 |
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 |
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