Search icon

DIGITAL SCOREBOARDS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DIGITAL SCOREBOARDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL SCOREBOARDS 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: L15000080683
FEI/EIN Number 47-3758299

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

Mail Address: 333 S. TAMIAMI TRAIL, VENICE, FL, 34285, US
Address: 1178 HIGHLAND GREENS DRIVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIGITAL SCOREBOARDS LLC, ILLINOIS LLC_13914176 ILLINOIS

Key Officers & Management

Name Role Address
FROMER KEN Manager 333 S. TAMIAMI TRAIL STE 203, VENICE, FL, 34285
Kirn Christopher Chief Operating Officer 333 S. TAMIAMI TRAIL, VENICE, FL, 34285
Bearden Christopher B Vice President 333 S. TAMIAMI TRAIL, VENICE, FL, 34285
FROMER KEN Agent 333 S. TAMIAMI TRAIL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 1500 LOVELL LANDING, Columbia, IL 62236 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 1500 LOVELL LANDING, Columbia, IL 62236 -
REGISTERED AGENT NAME CHANGED 2025-02-19 Kirn, Chris -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 2014 6th St. East, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 333 S. TAMIAMI TRAIL, STE 203, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2023-01-31 1178 HIGHLAND GREENS DRIVE, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 1178 HIGHLAND GREENS DRIVE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2016-10-27 FROMER, KEN -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245898405 2021-02-01 0455 PPS 333 Tamiami Trl S Ste 283, Venice, FL, 34285-2441
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69366.87
Loan Approval Amount (current) 69366.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-2441
Project Congressional District FL-17
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69746.96
Forgiveness Paid Date 2021-08-31
2740017209 2020-04-16 0455 PPP 333 S TAMIAMI TRAIL SUITE 283, VENICE, FL, 34285
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69366.85
Loan Approval Amount (current) 69366.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69874.27
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State