Entity Name: | ATLANTIC COAST MEDIA GROUP 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: | 08 May 2012 (13 years ago) |
Date of dissolution: | 25 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | M12000002559 |
FEI/EIN Number |
20-2495589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Town Square Place - 6th Fl, JERSEY CITY, NJ, 07310, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SURWILO ANDREW | Manager | 100 Town Square Place - 6th Fl, JERSEY CITY, NJ, 07310 |
SHIPLEY THOMAS | Manager | 100 Town Square Place - 6th Fl, JERSEY CITY, NJ, 07310 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 100 Town Square Place - 6th Fl, JERSEY CITY, NJ 07310 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State