Search icon

BOND MULTIMEDIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOND MULTIMEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2009 (17 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L09000004151
FEI/EIN Number 900437708
Address: 618 Gulf Boulevard, Indian Rocks Beach, FL, 33785, US
Mail Address: 618 Gulf Boulevard, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
City: Indian Rocks Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDE BOND Managing Member 618 Gulf Boulevard, Indian Rocks Beach, FL, 33785
JENIFFER BOND Managing Member 618 Gulf Boulevard, Indian Rocks Beach, FL, 33785
BOND JUDE Agent 618 Gulf Boulevard, Indian Rocks Beach, FL, 33785

Unique Entity ID

CAGE Code:
8CTM8
UEI Expiration Date:
2020-07-16

Business Information

Activation Date:
2019-08-06
Initial Registration Date:
2019-07-17

Commercial and government entity program

CAGE number:
8CTM8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-07
CAGE Expiration:
2024-08-06

Contact Information

POC:
JUDE BOND
Corporate URL:
bondmultimedia.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 618 Gulf Boulevard, Indian Rocks Beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2013-04-12 618 Gulf Boulevard, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 618 Gulf Boulevard, Indian Rocks Beach, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-20

USAspending Awards / Financial Assistance

Date:
2020-08-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-25
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:
31269.00
Total Face Value Of Loan:
31269.00
Date:
2020-06-25
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:
31269.00
Total Face Value Of Loan:
31269.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,269
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,579.98
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $31,269

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State