Search icon

AUDACIOUS VIDEO, LLC - Florida Company Profile

Company Details

Entity Name: AUDACIOUS VIDEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUDACIOUS VIDEO, 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: 16 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000144628
FEI/EIN Number 47-1845993

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

Address: 811 SW 44th Street, Suite 3, cape coral, FL, 33914, US
Mail Address: 811 SW 44th Street, Suite 3, cape coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shemenski Rachel M Manager 2702 SW 9th Pl, Cape Coral, FL, 33914
Shemenski Rachel M Agent 2702 SW 9th Pl, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 Shemenski, Rachel M -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 2702 SW 9th Pl, Cape Coral, FL 33914 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 811 SW 44th Street, Suite 3, cape coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2018-09-21 811 SW 44th Street, Suite 3, cape coral, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9447058405 2021-02-17 0455 PPP 811 SW 44th St Ste 3, Cape Coral, FL, 33914-6372
Loan Status Date 2023-10-18
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-6372
Project Congressional District FL-19
Number of Employees 2
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3622358903 2021-04-28 0455 PPS 811 SW 44th St Ste 3, Cape Coral, FL, 33914-6302
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-6302
Project Congressional District FL-19
Number of Employees 2
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State