Search icon

CONCRETE LION PICTURES LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONCRETE LION PICTURES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (14 years ago)
Document Number: L04000040659
FEI/EIN Number 341998435
Mail Address: 672 LEGACY PARK DRIVE, CASSELBERRY, FL, 32707
Address: 910 Belle Ave., Winter Springs, FL, 32708, US
ZIP code: 32708
City: Winter Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUT SHAUN Managing Member 672 LEGACY PARK DRIVE, CASSELBERRY, FL, 32707
BRAUCHER JONATHAN Managing Member 672 LEGACY PARK DRIVE, CASSELBERRY, FL, 32707
MATHIS JASON Managing Member 549 COURTLAND CIRCLE, APOPKA, FL, 32703
TROUT SHAUN Agent 672 LEGACY PARK DRIVE, CASSELBERRY, FL, 32707

Form 5500 Series

Employer Identification Number (EIN):
341998435
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 910 Belle Ave., 1120, Winter Springs, FL 32708 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-01-25 - -
LC AMENDMENT AND NAME CHANGE 2007-04-16 CONCRETE LION PICTURES LLC. -
CHANGE OF MAILING ADDRESS 2007-04-03 910 Belle Ave., 1120, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 672 LEGACY PARK DRIVE, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16900.00
Total Face Value Of Loan:
16900.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47300.00
Total Face Value Of Loan:
47300.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$16,900
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,074.56
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $16,900
Jobs Reported:
6
Initial Approval Amount:
$30,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,252.33
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State