Search icon

LEAD ME MEDIA, LLC - Florida Company Profile

Company Details

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

LEAD ME 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: 04 Mar 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Mar 2011 (14 years ago)
Document Number: L11000027352
FEI/EIN Number 208267894

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

Address: 1100 S Federal Hwy, STE 214, Deerfield Beach, FL, 33441, US
Mail Address: 1100 S Federal Hwy, STE 214, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEAD ME MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 208267894 2024-07-10 LEAD ME MEDIA LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9545595688
Plan sponsor’s address 1100 S FEDERAL HWY STE 200, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LEAD ME MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 208267894 2023-06-21 LEAD ME MEDIA LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9545595688
Plan sponsor’s address 150 E PALMETTO PARK RD SUITE 200, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LEAD ME MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 208267894 2022-07-07 LEAD ME MEDIA LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9545595688
Plan sponsor’s address 150 E PALMETTO PARK RD SUITE 200, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LEAD ME MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 208267894 2021-04-14 LEAD ME MEDIA LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9545595688
Plan sponsor’s address 150 E PALMETTO PARK RD SUITE 200, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LEAD ME MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208267894 2020-06-24 LEAD ME MEDIA LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9545595688
Plan sponsor’s address 150 E PALMETTO PARK RD SUITE 200, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LEAD ME MEDIA LLC 401 K PROFIT SHARING PLAN TRUST 2018 208267894 2019-06-03 LEAD ME MEDIA LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9545595688
Plan sponsor’s address 150 E PALMETTO PARK RD SUITE 200, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LEAD ME MEDIA LLC 401 K PROFIT SHARING PLAN TRUST 2017 208267894 2018-05-10 LEAD ME MEDIA LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9545595688
Plan sponsor’s address 1166 W NEWPORT CENTER DR.,SUIT, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CLOUSE ROBERT D Chief Executive Officer 1100 S Federal Hwy, Deerfield Beach, FL, 33441
CLOUSE ROBERT D Agent 1100 S Federal Hwy, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124039 SIXTYSECONDSURVEY ACTIVE 2023-10-06 2028-12-31 - 1100 S FEDERAL HWY STE 214, DEERFIELD BEACH, FL, 33441
G23000112397 SIXTYSECONDSSURVEY ACTIVE 2023-09-12 2028-12-31 - 1100 S FEDERAL HWY STE 214, DEERFIELD BEACH, FL, 33441
G17000073936 MIAMI LUCK EXPIRED 2017-07-10 2022-12-31 - 1166 W NEWPORT CENTER DRIVE SUITE 112, DEERFIELD BEACH, FL, 33442
G17000073934 SIXTYSECONDSURVEY EXPIRED 2017-07-10 2022-12-31 - 1166 W NEWPORT CENTER DRIVE, SUITE 112, DEERFIELD BEACH, FL, 33442
G16000122215 BE EPIC MEDIA EXPIRED 2016-11-10 2021-12-31 - 15720 BRIXHAM HILL AVE. SUITE 300, CHARLOTTE, NC, 28277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 851 S Federal Highway, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 851 S Federal Highway, STE 201, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2025-01-24 851 S Federal Highway, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2025-01-23 851 S Federal Highway, STE 214, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 851 S Federal Highway, STE 214, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 851 S Federal Highway, STE 214, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1100 S Federal Hwy, STE 214, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1100 S Federal Hwy, STE 214, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-04-25 1100 S Federal Hwy, STE 214, Deerfield Beach, FL 33441 -
CONVERSION 2011-03-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000008168. CONVERSION NUMBER 100000111781

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8601278308 2021-01-29 0455 PPP 150 E Palmetto Park Rd Ste 200, Boca Raton, FL, 33432-4831
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1067312
Loan Approval Amount (current) 1067312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-4831
Project Congressional District FL-23
Number of Employees 40
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1082106.13
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State