Search icon

IMEDIA GRP, LLC - Florida Company Profile

Company Details

Entity Name: IMEDIA GRP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMEDIA GRP, 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: 25 Jun 2015 (10 years ago)
Document Number: L15000108867
FEI/EIN Number 474412667

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

Address: 4472 Chatsworth Hwy 225 NE, Resaca, GA, 30735, US
Mail Address: 4472 Chatsworth Hwy 225 NE, Resaca, GA, 30735, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BURRIS VERNELL JR Chief Executive Officer 4472 Chatsworth Hwy 225 NE, Resaca, GA, 30735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013046 DUI LEGAL ADVOCATES EXPIRED 2016-02-04 2021-12-31 - 120 NORTH LAKESIDE DRIVE, SUITE 4, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4472 Chatsworth Hwy 225 NE, Resaca, GA 30735 -
CHANGE OF MAILING ADDRESS 2024-05-01 4472 Chatsworth Hwy 225 NE, Resaca, GA 30735 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-06-30
Florida Limited Liability 2015-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273298500 2021-03-03 0455 PPS 700 S. Rosemary Ave, WEST PALM BEACH, FL, 33401
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24367.5
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401
Project Congressional District FL-20
Number of Employees 2
NAICS code 541810
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21005.45
Forgiveness Paid Date 2022-02-15
7515967905 2020-06-17 0455 PPP 700 South Rosemary Avenue, West Palm Beach, FL, 33401-6023
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6023
Project Congressional District FL-22
Number of Employees 1
NAICS code 511199
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10118.63
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State