Search icon

SWEET FISH MEDIA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SWEET FISH MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET FISH 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: 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: 08 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L15000004640
FEI/EIN Number 47-2737525

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

Address: 1321 UPLAND DR, HOUSTON, TX, 77043, US
Mail Address: 1321 UPLAND DR, HOUSTON, TX, 77043, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SWEET FISH MEDIA, LLC, COLORADO 20181556563 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWEET FISH MEDIA MDC 401(K) PLAN 2023 472737525 2024-08-30 SWEET FISH MEDIA, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 4074087085
Plan sponsor’s address 9202 CUT SHOT DRIVE, WINTER GARDEN, FL, 34787

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
SWEET FISH MEDIA MDC 401(K) PLAN 2022 472737525 2023-06-22 SWEET FISH MEDIA, LLC 36
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 4074087085
Plan sponsor’s address 9202 CUT SHOT DRIVE, WINTER GARDEN, FL, 34787

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE TN, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
SWEET FISH MEDIA MDC 401(K) PLAN 2022 472737525 2024-08-26 SWEET FISH MEDIA, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 4074087085
Plan sponsor’s address 9202 CUT SHOT DRIVE, WINTER GARDEN, FL, 34787

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARBARY JAMES N Authorized Member 9202 CUT SHOT DR, WINTER GARDEN, FL, 34787
CARBARY JAMES N Agent 9202 Cut Shot Dr, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 1321 UPLAND DR, PMB 20144, HOUSTON, TX 77043 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 1321 UPLAND DR, PMB 20144, HOUSTON, TX 77043 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 9202 Cut Shot Dr, Winter Garden, FL 34787 -
LC AMENDMENT 2019-01-07 - -
LC AMENDMENT 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 CARBARY, JAMES N -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
LC Amendment 2019-01-07
ANNUAL REPORT 2018-01-16
LC Amendment 2017-04-24
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839677709 2020-05-01 0491 PPP 9202 Cut Shot Dr, Winter Garden, FL, 34787
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158836
Loan Approval Amount (current) 158836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 17
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160461.77
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State