Search icon

IZEA WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: IZEA WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: F14000000559
FEI/EIN Number 37-1530765

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

Address: 1317 Edgewater Drive, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Drive, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Brady Brian Director 1317 Edgewater Drive, Orlando, FL, 32804
Rua Daniel Director 1317 Edgewater Drive, Orlando, FL, 32804
Murphy Edward H Director 1317 Edgewater Drive, Orlando, FL, 32804
Caron John Director 1317 Edgewater Drive, Orlando, FL, 32804
Gardner Lindsay Director 1317 Edgewater Drive, Orlando, FL, 32804
Venetucci Patrick Director 1317 Edgewater Drive, Orlando, FL, 32804
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118764 IZEA ACTIVE 2018-11-05 2028-12-31 - 1317 EDGEWATER DR, SUITE 1880, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1317 Edgewater Drive, Suite 1880, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2025-01-07 1317 Edgewater Drive, Suite 1880, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-22 1317 Edgewater Drive, Suite 1880, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1317 Edgewater Drive, Suite 1880, Orlando, FL 32804 -
NAME CHANGE AMENDMENT 2018-11-05 IZEA WORLDWIDE, INC. -
REGISTERED AGENT NAME CHANGED 2016-03-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
Name Change 2018-11-05
ANNUAL REPORT 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6710277105 2020-04-14 0491 PPP 480 N Orlando Ave Suite 200, WINTER PARK, FL, 32789-2912
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1905100
Loan Approval Amount (current) 1905100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-2912
Project Congressional District FL-10
Number of Employees 100
NAICS code 541810
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1927220.33
Forgiveness Paid Date 2021-06-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State