Search icon

TRADERS NEWS MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: TRADERS NEWS MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADERS NEWS MEDIA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000116709
FEI/EIN Number NOT APPLICABLE

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

Address: 18054 Crawley Road, Odessa, FL, 33556, US
Mail Address: 18054 Crawley Road, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFFORD BRADLEY A Managing Member 3889 QUEEN ANNE BRIDGE ROAD, DAVIDSONVILLE, MD, 21035
HEYLIGER CHARLES B Agent 18054 Crawley Road, Odessa, FL, 33556
HEYLIGER ASSET MANAGEMENT, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 18054 Crawley Road, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2020-06-27 18054 Crawley Road, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 18054 Crawley Road, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2015-04-10 HEYLIGER, CHARLES BRIAN -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3334168410 2021-02-04 0455 PPS 18054 Crawley Rd, Odessa, FL, 33556-4818
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50369
Servicing Lender Name Uwharrie Bank
Servicing Lender Address 167 N 2nd St, ALBEMARLE, NC, 28001-4803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, HILLSBOROUGH, FL, 33556-4818
Project Congressional District FL-14
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50369
Originating Lender Name Uwharrie Bank
Originating Lender Address ALBEMARLE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36481.6
Forgiveness Paid Date 2021-09-28
3535867702 2020-05-01 0455 PPP 17903 Clear Lake Drive, Lutz, FL, 33548
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34583
Loan Approval Amount (current) 34583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34900.97
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State