Search icon

APPEAL MEDIA & EVENTS GROUP LLC - Florida Company Profile

Company Details

Entity Name: APPEAL MEDIA & EVENTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPEAL MEDIA & EVENTS 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: 27 Sep 2010 (15 years ago)
Document Number: L10000100896
FEI/EIN Number 273550318

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

Address: 1903 Michael Tiago Circle, Maitland, FL, 32751, US
Mail Address: 1903 Michael Tiago Circle, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ashby Christi Managing Member 1903 Michael Tiago Circle, Maitland, FL, 32751
Ashby Robert D Treasurer 1903 Michael Tiago Circle, Maitland, FL, 32751
APPEAL MEDIA & EVENTS GROUP LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 1903 Michael Tiago Circle, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-02-20 1903 Michael Tiago Circle, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2019-02-20 Appeal Media & Events Group -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1903 Michael Tiago Circle, Maitland, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001004822 TERMINATED 1000000400590 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-12

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
16300.00
Total Face Value Of Loan:
16300.00
Date:
2020-04-13
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:
13332.00
Total Face Value Of Loan:
13332.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13332
Current Approval Amount:
13332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13435.37
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16300
Current Approval Amount:
16300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16401.82

Date of last update: 02 Jun 2025

Sources: Florida Department of State