Search icon

ITM INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ITM INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITM INVESTMENTS, 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: 07 Jul 2009 (16 years ago)
Document Number: L09000065524
FEI/EIN Number 270504745

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

Address: 282 Westgate, Prescott, AZ, 86305, US
Mail Address: 282 Westgate, Prescott, AZ, 86305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGERMAN JUDITH Managing Member 5753 Highway 85 North, Crestview, FL, 32536
FAGERMAN MORGAN Managing Member 5753 Highway 85 North, Crestview, FL, 32536
FAGERMAN MORGAN Agent 5753 Highway 85 North, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094261 BODY ESSENTIALS ACTIVE 2023-08-12 2028-12-31 - 5753 HIGHWAY 85 NORTH, UNIT 8119, CRESTVIEW, FL, 32536
G21000023320 REDHEADED BARGAIN QUEEN ACTIVE 2021-02-17 2026-12-31 - 1497 MAIN STREET, UNIT 316, DUNEDIN, FL, 34698
G20000073553 PREMIER JEWELRY ONLINE ACTIVE 2020-06-29 2025-12-31 - 1497 MAIN STREET, UNIT 316, DUNEDIN, FL, 34698
G19000121437 FIREARM HEADQUARTERS EXPIRED 2019-11-12 2024-12-31 - 1497 MAIN STREET, UNIT 316, DUNEDIN, FL, 34698
G15000091569 THE BUSINESS DATA STORE ACTIVE 2015-09-04 2025-12-31 - 1497 MAIN STREET, UNIT 316, DUNEDIN, FL, 34698
G12000036265 WWW.MOBILESMALLBUSINESSAPPS.COM EXPIRED 2012-04-16 2017-12-31 - 1497 MAIN STREET, UNIT 316, DUNEDIN, FL, 34698
G10000091211 WWW.BULKEMAILPROMO.COM EXPIRED 2010-10-05 2015-12-31 - 1497 MAIN STREET, UNIT 316, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 7901 4th St N, Suite 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 282 Westgate, Prescott, AZ 86305 -
CHANGE OF MAILING ADDRESS 2024-07-30 282 Westgate, Prescott, AZ 86305 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 5753 Highway 85 North, #8119, Crestview, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5345897709 2020-05-01 0455 PPP 1497 MAIN ST UNIT 316, DUNEDIN, FL, 34698-4612
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12875
Loan Approval Amount (current) 12875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DUNEDIN, PINELLAS, FL, 34698-4612
Project Congressional District FL-13
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12974.47
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State