Search icon

IRONHORSE MUSIC GROUP LLC

Company Details

Entity Name: IRONHORSE MUSIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L12000094922
FEI/EIN Number 11-3574142
Address: 3509 SW VICEROY STREET, PORT ST. LUCIE, FL 34953
Mail Address: 3509 SW VICEROY STREET, PORT ST. LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Simpson, Douglas Agent 3509 SW VICEROY STREET, PORT ST. LUCIE, FL 34953

Chief Executive Officer

Name Role Address
SIMPSON, DOUGLAS G Chief Executive Officer 3509 SW VICEROY STREET, PORT ST. LUCIE, FL 34953

Authorized Representative

Name Role Address
Vintage 75 Music Publishing Authorized Representative 3509 SW VICEROY STREET, PORT ST. LUCIE, FL 34953

Senior VP

Name Role Address
Mayo-Simpson, Suni D Senior VP 3509 SW VICEROY STREET, PORT ST. LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031015 VINTAGE 75 ACTIVE 2017-03-23 2027-12-31 No data 3509 SW VICEROY ST, PORT ST. LUCIE, FL, 34953
G17000016055 VINTAGE 75 MUSIC EXPIRED 2017-02-13 2022-12-31 No data 4300 SW DARWIN BLVD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 3509 SW VICEROY STREET, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2019-04-23 3509 SW VICEROY STREET, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 3509 SW VICEROY STREET, PORT ST. LUCIE, FL 34953 No data
REINSTATEMENT 2016-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-26 Simpson, Douglas No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-01
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6882718708 2021-04-05 0455 PPP 3509 SW Viceroy St, Port St Lucie, FL, 34953-3782
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330
Loan Approval Amount (current) 330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-3782
Project Congressional District FL-21
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 331.03
Forgiveness Paid Date 2021-10-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State