Entity Name: | AHC 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: | 23 Sep 2013 (12 years ago) |
Date of dissolution: | 06 Nov 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Nov 2019 (5 years ago) |
Document Number: | M13000006035 |
FEI/EIN Number |
463252326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 Sync St., Suite 100, Morrisville, NC, 27560, US |
Mail Address: | c/o Bertelsmann, Inc., 1745 Broadway, New York, NY, 10019, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Gabor Jaroslaw | Manager | c/o Bertelsmann, Inc., New York, NY, 10019 |
Triandiflou James | Manager | 1010 Sync St., Morrisville, NC, 27560 |
Rusch Philipp | Chief Financial Officer | 1010 Sync St., Morrisville, NC, 27560 |
Harvey John | Secretary | 1010 Sync St., Morrisville, NC, 27560 |
Dahdouli Maysa | Vice President | c/o Bertelsmann, Inc., New York, NY, 10019 |
Noriega Vera L. | Asst | c/o Bertelsmann, Inc., New York, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1010 Sync St., Suite 100, Morrisville, NC 27560 | - |
LC NAME CHANGE | 2016-11-18 | AHC MEDIA LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2016-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-24 | 1010 Sync St., Suite 100, Morrisville, NC 27560 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2019-11-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
LC Name Change | 2016-11-18 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-28 |
Foreign Limited | 2013-09-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State