Search icon

ADAMS MEDIA GROUP LLC - Florida Company Profile

Company Details

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

ADAMS 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: 11 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L13000128618
FEI/EIN Number 46-3621976

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

Address: 2801 OCEAN DR, SUITE 101, VERO BEACH, FL, 32963, US
Mail Address: 2801 OCEAN DR, SUITE 101, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams CARRIE L Managing Member 2801 OCEAN DR, VERO BEACH, FL, 32963
Adams CARRIE L Agent 2801 OCEAN DR, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2801 OCEAN DR, SUITE 101, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-03-10 2801 OCEAN DR, SUITE 101, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2801 OCEAN DR, SUITE 101, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Adams, CARRIE L -
LC NAME CHANGE 2017-05-01 ADAMS MEDIA GROUP LLC -
LC NAME CHANGE 2013-10-21 SPINNAKER MARKETING & TECHNOLOGY LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
LC Name Change 2017-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919947003 2020-04-06 0455 PPP 2801 OCEAN DR Suite 204, VERO BEACH, FL, 32963-2005
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32963-2005
Project Congressional District FL-08
Number of Employees 8
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80500
Forgiveness Paid Date 2020-11-27
3157808508 2021-02-23 0455 PPS 2801 Ocean Dr Ste 204, Vero Beach, FL, 32963-2025
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77162.5
Loan Approval Amount (current) 77162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-2025
Project Congressional District FL-08
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77664.06
Forgiveness Paid Date 2021-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State