Search icon

IDON MEDIA LLC

Company Details

Entity Name: IDON MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: M16000007233
FEI/EIN Number 472026734
Address: 600 W Las Olas Blvd., Fort Lauderdale, FL, 33312, US
Mail Address: 600 W Las Olas Blvd., Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: CALIFORNIA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Member

Name Role Address
Lanziano Christine Member 1040 Broad Street, Shrewsbury, NJ, 07702
Clark Lawrence Member 1040 Broad Street, Shrewsbury, NJ, 07702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 600 W Las Olas Blvd., Suite 707, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2023-01-19 600 W Las Olas Blvd., Suite 707, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2021-05-07 UNITED STATES CORPORATION AGENTS, INC. No data
REINSTATEMENT 2021-05-07 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2016-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000577922 ACTIVE COCE24045681 BROWARD COUNTY COURT 2024-09-07 2029-09-09 $9255.91 MCCORMICK LAW FIRM PLLC, 401 E. BROWARD BLVD., 1400, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-05-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
LC Amendment 2016-12-01
Foreign Limited 2016-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State