Search icon

INTEGRATED MEDIA SYSTEMS LLC

Company Details

Entity Name: INTEGRATED MEDIA SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2015 (10 years ago)
Document Number: L11000121231
FEI/EIN Number 20-0400779
Address: 658 Douglas Ave., Suite 1114, Altamonte Springs, FL, 32714, US
Mail Address: 658 Douglas Ave., Suite 1114, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HOLDEN BRANNDII Agent 658 Douglas Ave., Altamonte Springs, FL, 32714

Managing Member

Name Role Address
HOLDEN BRANNDII Managing Member 658 Douglas Ave., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-03 658 Douglas Ave., Suite 1114, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2018-02-03 658 Douglas Ave., Suite 1114, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 658 Douglas Ave., Suite 1114, Altamonte Springs, FL 32714 No data
LC AMENDMENT 2015-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-21 HOLDEN, BRANNDII No data
CONVERSION 2011-10-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000133639. CONVERSION NUMBER 500000117145

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000620698 TERMINATED 1000000839730 SEMINOLE 2019-09-09 2029-09-18 $ 788.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7399668308 2021-01-28 0491 PPS 658, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54005
Loan Approval Amount (current) 54005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714
Project Congressional District FL-07
Number of Employees 4
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 54303.53
Forgiveness Paid Date 2021-08-24
4377517308 2020-04-29 0491 PPP 658 Douglas Avenue Suite 1114, Altamonte Springs, FL, 32714
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9627
Loan Approval Amount (current) 9627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 4
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9727.82
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State