Search icon

LISTENING ROOM NETWORK LLC - Florida Company Profile

Company Details

Entity Name: LISTENING ROOM NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISTENING ROOM NETWORK 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: 21 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L13000119113
FEI/EIN Number 46-4775296

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

Address: 3816 calamity ter, bradenton, FL, 34208, US
Mail Address: 3816 calamity ter, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER FRANCIS Managing Member 3816 calamity ter, bradenton, FL, 34208
SNYDER FRAN Agent 3816 calamity ter, bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064273 LISTENING ROOM FESTIVAL EXPIRED 2017-06-09 2022-12-31 - 300 FOURTH AVENUE SOUTH #528, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 3816 calamity ter, bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 3816 calamity ter, bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2023-07-14 3816 calamity ter, bradenton, FL 34208 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 SNYDER, FRAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2014-07-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7032127710 2020-05-01 0455 PPP 300 4TH AVE S UNIT 528, SAINT PETERSBURG, FL, 33701-4607
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750
Loan Approval Amount (current) 750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-4607
Project Congressional District FL-14
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 759.88
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State