Search icon

TASTEMAKER MUSIC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TASTEMAKER MUSIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTEMAKER MUSIC 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: 10 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: L13000127692
FEI/EIN Number 46-3611364

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

Address: 303 SW 6TH STREET, FT LAUDERDALE, FL, 33315, US
Mail Address: P.O. BOX 451216, Atlanta, GA, 31145, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE TAMAR C Chief Executive Officer 303 SW 6TH STREET, FT LAUDERDALE, FL, 33315
MATHIS REGINALD Agent 303 SW 6TH STREET, FT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134409 J BOOGIE MANAGEMENT ACTIVE 2018-12-20 2028-12-31 - PO BOX 612291, NORTH MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 303 SW 6TH STREET, PENTHOUSE EAST, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 303 SW 6TH STREET, PENTHOUSE EAST, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2020-03-18 MATHIS, REGINALD -
LC STMNT OF RA/RO CHG 2019-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 303 SW 6TH STREET, PENTHOUSE EAST, FT LAUDERDALE, FL 33315 -
REINSTATEMENT 2018-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-05-09
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6778148703 2021-04-04 0455 PPP 15300 NW 29th Ave, Miami Gardens, FL, 33054-2612
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33054-2612
Project Congressional District FL-24
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.82
Forgiveness Paid Date 2021-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State