Search icon

WERNER MEDIA PARTNERS LLC

Branch

Company Details

Entity Name: WERNER MEDIA PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2007 (18 years ago)
Branch of: WERNER MEDIA PARTNERS LLC, ILLINOIS (Company Number LLC_12929811)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: M07000002110
FEI/EIN Number 611429637
Address: 7143 W Broward Blvd., Plantation, FL, 33317, US
Mail Address: 7143 W Broward Blvd., Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: ILLINOIS

Agent

Name Role Address
WERNER DONNA S Agent 10200 KEY PLUM ST, PLANTATION, FL, 33324

Manager

Name Role Address
WERNER MARC L Manager 10200 Key Plum St., Plantation, FL, 33324
WERNER DONNA S Manager 10200 Key Plum St., Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014807 NATURE'S SLEEP MATTRESSES PILLOWS AND MORE ACTIVE 2015-02-10 2025-12-31 No data 7143 W BROWARD BLVD, PLANTATION, FL, 33317
G14000045865 NATURE'S SLEEP LLC ACTIVE 2014-05-08 2029-12-31 No data 7143 W. BROWARD BLVD., PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000145603. CONVERSION NUMBER 100000238201
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 7143 W Broward Blvd., Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2015-02-20 7143 W Broward Blvd., Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2013-03-26 WERNER, DONNA S No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 10200 KEY PLUM ST, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000829267 TERMINATED 18 CV 62431 BLOOM VALLE US DIS CT. SO. DIS OF FL 2018-11-29 2023-12-26 $143,351.19 WRAPIFY, INC, 742 GENEVIEVE STREET, SUITE Q, SOLANA BEACH, CA 92075

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State