Search icon

ROBYN LEVIN MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: ROBYN LEVIN MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBYN LEVIN MEDIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Jan 2013 (12 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P13000004443
FEI/EIN Number 46-1776766

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

Address: 242 S. Washington Blvd, SARASOTA, FL, 34236, US
Mail Address: 242 S. Washington Blvd, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBYN LEVIN MEDIA, LLC President -
KAUFFMAN GARY E Agent C/O BAND WEINTRAUB, P.L., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CONVERSION 2022-02-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000049494. CONVERSION NUMBER 300000223383
AMENDMENT AND NAME CHANGE 2017-06-30 ROBYN LEVIN MEDIA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 242 S. Washington Blvd, #334, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-04-04 242 S. Washington Blvd, #334, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
Amendment and Name Change 2017-06-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State