Search icon

BIG-K MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: BIG-K MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG-K MEDIA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L01000021795
FEI/EIN Number 593760603

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

Address: 3691 SR 580, SUITE H, OLDSMAR, FL, 34677
Mail Address: 3691 SR 580, SUITE H, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTZ GERALD W Agent 3691 SR 580 West, Oldsmar, FL, 34677
Petersboro Book and Video LLC Manager 3691 SR 580 W, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 3691 SR 580 West, SUITE H, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2021-03-02 FULTZ, GERALD W -
CHANGE OF PRINCIPAL ADDRESS 2004-11-10 3691 SR 580, SUITE H, OLDSMAR, FL 34677 -
CANCEL ADM DISS/REV 2004-11-10 - -
CHANGE OF MAILING ADDRESS 2004-11-10 3691 SR 580, SUITE H, OLDSMAR, FL 34677 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
12419, LLC and BIG-K Media, LLC, Appellant(s) v. Bayonet Point Holdings, LLC, Appellee(s). 2D2024-2329 2024-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
51-2020-CA-000609WS

Parties

Name 12419, LLC
Role Appellant
Status Active
Representations Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel
Name BIG-K MEDIA, LLC
Role Appellant
Status Active
Representations Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel
Name BAYONET POINT HOLDINGS, LLC
Role Appellee
Status Active
Representations Daniel P. Rock, Beverly R. Barnett
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of 12419, LLC
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 12419, LLC
Docket Date 2024-10-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of 12419, LLC
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of 12419, LLC
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description This court's October 4, 2024, Order to Show Cause is discharged. It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within forty-five days, whichever occurs first.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
REINSTATEMENT 2024-02-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1583218501 2021-02-19 0455 PPS 3691 SR 580 W suite H, OLDSMAR, FL, 34677
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677
Project Congressional District FL-12
Number of Employees 5
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32926.64
Forgiveness Paid Date 2021-07-13
1588317804 2020-05-21 0455 PPP 3691 STATE ROAD 580 SUITE H, OLDSMAR, FL, 34677-5635
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677-5635
Project Congressional District FL-13
Number of Employees 6
NAICS code 532282
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26430.04
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State