Search icon

OAKZ MEDIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OAKZ MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (10 years ago)
Document Number: L15000000229
FEI/EIN Number 47-2987769
Mail Address: 6526 OLD BRICK RD, STE 120-310, WINDERMERE, FL, 34786, US
Address: 9720 Carillon Park Drive, WINDERMERE, FL, 34786, US
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ehrhard John Manager 6526 OLD BRICK RD, STE 120-310, WINDERMERE, FL, 34786
Ehrhard Kimberly Agent 6526 OLD BRICK RD, STE 120-310, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073070 OAKZ DIGITAL ACTIVE 2020-06-27 2025-12-31 - 6526 OLD BRICK RD, STE 120-310, WINDERMERE, FL, 34786
G19000102385 SHOP SMART TECHNOLOGIES EXPIRED 2019-09-18 2024-12-31 - 4203 VINELAND ROAD, SUITE K2, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 9720 Carillon Park Drive, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 6526 OLD BRICK RD, STE 120-310, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-10-04 9720 Carillon Park Drive, WINDERMERE, FL 34786 -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 Ehrhard, Kimberly -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
MERGER 2015-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000150209
MERGER 2014-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000148069

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-04
Merger 2015-03-31

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
189108.73
Total Face Value Of Loan:
189108.73
Date:
2020-05-03
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:
158176.00
Total Face Value Of Loan:
158176.00
Date:
2020-05-03
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:
158176.00
Total Face Value Of Loan:
158176.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$158,176
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,176
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,065.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $158,176
Jobs Reported:
16
Initial Approval Amount:
$189,108.73
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,108.73
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$190,336.64
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $189,103.73
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State