Search icon

BLAZE MEDIA LLC - Florida Company Profile

Company Details

Entity Name: BLAZE MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: M16000002074
FEI/EIN Number 465607819

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6301 Riverside Dr., Building One, Irving, TX, 75039, US
Mail Address: 6301 Riverside Dr., Building One, Irving, TX, 75039, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
CARDON TYLER Manager 6301 Riverside Dr., Irving, TX, 75039

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 6301 Riverside Dr., Building One, Irving, TX 75039 -
CHANGE OF MAILING ADDRESS 2025-02-13 6301 Riverside Dr., Building One, Irving, TX 75039 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2020-02-26 - -
LC NAME CHANGE 2018-12-06 BLAZE MEDIA LLC -
CHANGE OF MAILING ADDRESS 2018-05-03 8275 S. EASTERN AVENUE, SUITE 200-245, LAS VEGAS, NV 89123 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 8275 S. EASTERN AVENUE, SUITE 200-245, LAS VEGAS, NV 89123 -
LC AMENDMENT 2017-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000425563 TERMINATED 1000000933097 COLUMBIA 2022-09-02 2032-09-07 $ 470.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000217368 TERMINATED 1000000886948 COLUMBIA 2021-04-28 2031-05-05 $ 441.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-03
LC Amendment 2020-02-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
LC Name Change 2018-12-06
ANNUAL REPORT 2018-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State