Search icon

FLORIDA MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MEDIA GROUP, 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: 01 Feb 2007 (18 years ago)
Document Number: L07000012342
FEI/EIN Number 208388133

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

Address: 2891 CENTER POINT DRIVE, 300, FORT MYERS, FL, 33916, US
Mail Address: 2891 CENTER POINTE DRIVE, 300, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADDIS J. PASON President 2891 CENTER POINTE DRIVE, FORT MYERS,, FL, 33916
HOFFMANN GREGORY Vice President 568 LINCOLN AVENUE, WINNETKA, IL, 60093
Carico Kelli Treasurer 2891 CENTER POINT DRIVE, FORT MYERS, FL, 33916
CAMPOAMOR BUSINESS LAW FIRM P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029457 PALM BEACH FLORIDA WEEKLY ACTIVE 2022-03-07 2027-12-31 - 1224 US HIGHWAY 1, SUITE A, NORTH PALM BEACH, FL, FL
G20000002770 WEST VILLAGES JOURNAL ACTIVE 2020-01-07 2025-12-31 - 2891 CENTER POINT DR. SUITE 300, FORT MYERS, FL, 33916
G20000002767 AVE MARIA SUN ACTIVE 2020-01-07 2025-12-31 - 2891 CENTER POINT DR. SUITE 300, FORT MYERS, FL, 33916
G20000002764 PALM BEACH FLORIDA WEEKLY ACTIVE 2020-01-07 2025-12-31 - 1224 US HIGHWAY 1, SUITE A, NORTH PALM BEACH, FL, 33408
G18000099311 VENICE FLORIDA WEEKLY EXPIRED 2018-09-07 2023-12-31 - 4300 FORD ST. EXT. SUITE 105, FORT MYERS, FL, 33916
G18000099336 CHARLOTTE COUNTY FLORIDA WEEKLY EXPIRED 2018-09-07 2023-12-31 - 4300 FORD ST. EXT. SUITE 105, FORT MYERS, FL, 33916
G18000099347 BABCOCK RANCH TELEGRAPH EXPIRED 2018-09-07 2023-12-31 - 4300 FORD ST. EXT. SUITE 105, FORT MYERS, FL, 33916
G16000034553 FLORIDA WEEKLY KEY WEST EDITION EXPIRED 2016-04-05 2021-12-31 - 4300 FORD ST. EXT. SUITE 105, FORT MYERS, FL, 33916
G16000034560 PALM BEACH GARDENS FLORIDA WEEKLY EXPIRED 2016-04-05 2021-12-31 - 11380 PROSPERITY FARMS ROAD, SUITE 103, PALM BEACH GARDENS, FL, 33410
G16000034566 PALM BEACH & WEST PALM BEACH FLORIDA WEEKLY EXPIRED 2016-04-05 2021-12-31 - 11380 PROSPERITY FARMS ROAD, SUITE 103, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 CAMPOAMOR BUSINESS LAW FIRM P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2640 GOLDEN GATE PKWY, SUITE 204, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2891 CENTER POINT DRIVE, 300, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2020-01-15 2891 CENTER POINT DRIVE, 300, FORT MYERS, FL 33916 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000411604 TERMINATED 1000000445695 LEE 2013-02-01 2033-02-13 $ 4,549.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-10-31
AMENDED ANNUAL REPORT 2023-05-15
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9504578405 2021-02-17 0455 PPS 2891 Center Pointe Dr Ste 300, Fort Myers, FL, 33916-9458
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-9458
Project Congressional District FL-19
Number of Employees 40
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 503410.96
Forgiveness Paid Date 2021-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State