Search icon

CROSS MEDIA, LLC - Florida Company Profile

Headquarter

Company Details

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

CROSS 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: 25 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L08000009174
FEI/EIN Number 412266627

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

Address: 3209 WEST SMITH VALLEY ROAD, GREENWOOD, IN, 46142, US
Mail Address: 3209 WEST SMITH VALLEY ROAD, GREENWOOD, IN, 46142, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CROSS MEDIA, LLC, MINNESOTA 4cfb5a57-94d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CROSS MEDIA, LLC, COLORADO 20181432497 COLORADO

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Warren Greg Gene 3209 WEST SMITH VALLEY ROAD, GREENWOOD, IN, 46142
Celestino Vincent President 3209 WEST SMITH VALLEY ROAD, GREENWOOD, IN, 46142
Fisher Kyle Treasurer 3209 WEST SMITH VALLEY ROAD, GREENWOOD, IN, 46142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129719 UNIFY ACTIVE 2023-10-20 2028-12-31 - 115 NORTH CALHOUN ST, STE 4, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-31 3209 WEST SMITH VALLEY ROAD, SuiTE 207, GREENWOOD, IN 46142 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 3209 WEST SMITH VALLEY ROAD, SuiTE 207, GREENWOOD, IN 46142 -
LC AMENDMENT 2023-10-31 - -
LC STMNT OF RA/RO CHG 2023-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-10-11 COGENCY GLOBAL INC -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2022-02-25 - -
LC AMENDMENT 2021-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment 2023-10-31
CORLCRACHG 2023-10-11
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-10-14
CORLCRACHG 2022-02-25
ANNUAL REPORT 2021-02-01
LC Amendment 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322707002 2020-04-08 0455 PPP 12802 TAMPA OAKS BLVD, TEMPLE TERRACE, FL, 33637-1903
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313700
Loan Approval Amount (current) 297400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33637-1903
Project Congressional District FL-15
Number of Employees 20
NAICS code 541840
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 299599.95
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State