Search icon

THREE MEDIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

THREE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L10000114794
FEI/EIN Number 273851727

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

Address: 9100 Conroy Windermere Road, SUITE 200, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Road, SUITE 200, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SHERMAN M Authorized Member 9100 Conroy Windermere Road, Windermere, FL, 34786
Brown Sherman Agent 9100 Conroy Windermere Road, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 9100 Conroy Windermere Road, SUITE 200, Suite 445 A, Windermere, FL 34786 -
REINSTATEMENT 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 9100 Conroy Windermere Road, SUITE 200, Suite 144, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-01-20 9100 Conroy Windermere Road, SUITE 200, Suite 144, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-01-20 Brown, Sherman -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000509067 ACTIVE 1000000966819 ORANGE 2023-10-20 2033-10-25 $ 3,254.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-01-20
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-11-04

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
119000.00
Total Face Value Of Loan:
119000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State