Search icon

D. FREDERICK MEDIA AND MARKETING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: D. FREDERICK MEDIA AND MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. FREDERICK MEDIA AND MARKETING, 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: 06 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: L13000156193
FEI/EIN Number 46-4044671

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

Address: 417 Promontory Drive, Loveland, CO, 80537, US
Mail Address: 250 W Lake Mary Blvd., Sanford, FL, 32773, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of D. FREDERICK MEDIA AND MARKETING, LLC, COLORADO 20241143508 COLORADO

Key Officers & Management

Name Role Address
FREDERICK DAVINA B Managing Member 417 Promontory Drive, Loveland, CO, 80537
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 417 Promontory Drive, Loveland, CO 80537 -
CHANGE OF MAILING ADDRESS 2024-04-17 417 Promontory Drive, Loveland, CO 80537 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 7901 4th St. N, 300, St. Petersburg, FL 33702 -
LC NAME CHANGE 2015-10-19 D. FREDERICK MEDIA AND MARKETING, LLC -
LC AMENDMENT 2013-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-30
LC Name Change 2015-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8868817710 2020-05-01 0491 PPP 414 ELLIS SQUARE COURT, SANFORD, FL, 32771
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20872
Loan Approval Amount (current) 20872
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 SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code -
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 21088.73
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State