Search icon

SCREAMING FANS MARKETING LLC - Florida Company Profile

Company Details

Entity Name: SCREAMING FANS MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCREAMING FANS 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: 15 Sep 2014 (11 years ago)
Document Number: L14000143426
FEI/EIN Number 47-1825117

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

Address: 2523 RIVER REACH DR., NAPLES, FL, 34104, US
Mail Address: 2523 RIVER REACH DR., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACH JENNIFER Authorized Member 2523 RIVER REACH DR., NAPLES, FL, 34104
LEACH JENNIFER Agent 2523 RIVER REACH DR., NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122087 J2 MARKETING STORE EXPIRED 2016-11-10 2021-12-31 - 6533 MONTEREY POINT, UNIT 204, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2523 RIVER REACH DR., NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-01-27 2523 RIVER REACH DR., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2523 RIVER REACH DR., NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497097209 2020-04-27 0455 PPP 6533 MONTEREY POINT UNIT 204, NAPLES, FL, 34105
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12117
Loan Approval Amount (current) 12117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34105-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12192.39
Forgiveness Paid Date 2020-12-10
1018618609 2021-03-12 0455 PPS 653 MONTEREY POINT UNIT 204, NAPLES, FL, 34105
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34105
Project Congressional District FL-19
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13789.72
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State