Search icon

LIVE BUZZ INTERACTIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIVE BUZZ INTERACTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE BUZZ INTERACTIVE, 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: 16 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2020 (5 years ago)
Document Number: L14000112443
FEI/EIN Number 47-1371029

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

Mail Address: 2665 N ATLANTIC AVE, STE 401, DAYTONA BEACH, FL, 32118, US
Address: 10012 MIRADA DRIVE, LAS VEGAS, NV, 89144, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKMANN JAMES Manager 2665 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
BECKMANN JAMES Agent 2665 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053716 MY SCHOOL TECH HUB EXPIRED 2018-04-30 2023-12-31 - 2665 N. ATLANTIC AVENUE, #401, DAYTONA BEACH, FL, 32118
G17000048546 STEM CAMPS OF AMERICA EXPIRED 2017-05-03 2022-12-31 - 121 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 10012 MIRADA DRIVE, LAS VEGAS, NV 89144 -
REGISTERED AGENT NAME CHANGED 2024-01-23 BECKMANN, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2665 N ATLANTIC AVE, STE 401, DAYTONA BEACH, FL 32118 -
LC AMENDMENT 2020-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2665 N ATLANTIC AVE, STE 401, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-06-29 2665 N ATLANTIC AVE, STE 401, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-30
LC Amendment 2020-11-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-04

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136901.93
Total Face Value Of Loan:
136901.93
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47.50
Total Face Value Of Loan:
139800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139752.5
Current Approval Amount:
139800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141566.92
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136901.93
Current Approval Amount:
136901.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137742.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State