Search icon

TWO J MEDIA LLC - Florida Company Profile

Company Details

Entity Name: TWO J MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO J 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: 05 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L12000087461
FEI/EIN Number 46-0566888

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

Address: 4773 WHISPERING WIND AVE, TAMPA, FL, 33614
Mail Address: 4773 WHISPERING WIND AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADE JAMES M Manager 4773 WHISPERING WIND AVE, TAMPA, FL, 33614
MEADE JAMIE L Manager 4773 WHISPERING WIND AVE, TAMPA, FL, 33614
MEADE JAMES M Agent 4773 WHISPERING WIND AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 4773 WHISPERING WIND AVE, TAMPA, FL 33614 -
LC AMENDMENT 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 4773 WHISPERING WIND AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2018-12-20 4773 WHISPERING WIND AVE, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
LC Amendment 2018-12-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4755658309 2021-01-23 0455 PPS 7032 W Waters Ave, Tampa, FL, 33634-2292
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19622
Loan Approval Amount (current) 19622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-2292
Project Congressional District FL-14
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19854.24
Forgiveness Paid Date 2022-04-12
1699108200 2020-07-30 0455 PPP 7032 West Waters Avenue, Tampa, FL, 33634
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14016.4
Loan Approval Amount (current) 14016.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14154.62
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State