Search icon

AHC MEDIA LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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