Search icon

FLAGLER MEDIA GROUP, LLC - Florida Company Profile

Company Details

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

FLAGLER MEDIA 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: 29 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: L12000028899
FEI/EIN Number 45-4677952

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

Address: 728 Fentress Blvd, Daytona Beach, FL, 32114, US
Mail Address: 728 Fentress Blvd, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO CESAR A President 728 Fentress Blvd, Daytona Beach, FL, 32114
ZAMBRANO CESAR A Agent 728 Fentress Blvd, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003739 FLAGLER MEDIA ACTIVE 2016-01-09 2027-12-31 - 3021 STANFORD AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 728 Fentress Blvd, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 728 Fentress Blvd, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2023-02-23 728 Fentress Blvd, Daytona Beach, FL 32114 -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-04-26 FLAGLER MEDIA GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2017-10-24 ZAMBRANO, CESAR A -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-30
LC Name Change 2018-04-26
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768957304 2020-04-28 0491 PPP 128 Westchester Lane, Palm Coast, FL, 32164-7804
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13861.25
Loan Approval Amount (current) 13861.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-7804
Project Congressional District FL-06
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14016.95
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State