Search icon

SUN & FUN MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: SUN & FUN MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN & FUN 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: 03 Sep 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Sep 2015 (10 years ago)
Document Number: L15000156614
FEI/EIN Number 59-3415146

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

Address: 1315 S. INTERNATIONAL PKWY., SUITE 1131, LAKE MARY, FL, 32746, US
Mail Address: 1315 S. INTERNATIONAL PKWY., SUITE 1131, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUN & FUN MEDIA, LLC 2023 593415146 2024-06-28 SUN & FUN MEDIA, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 4073280505
Plan sponsor’s address 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing ROBERT KOBLASZ
Valid signature Filed with authorized/valid electronic signature
SUN & FUN MEDIA, LLC 2022 593415146 2023-07-17 SUN & FUN MEDIA, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 4073280505
Plan sponsor’s address 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing ROBERT KOBLASZ
Valid signature Filed with authorized/valid electronic signature
SUN & FUN MEDIA, LLC 2021 593415146 2022-06-08 SUN & FUN MEDIA, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 4073280505
Plan sponsor’s address 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing ROBERT KOBLASZ
Valid signature Filed with authorized/valid electronic signature
SUN & FUN MEDIA, LLC 2020 593415146 2021-05-06 SUN & FUN MEDIA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 4073280505
Plan sponsor’s address 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing ROGER FRAY
Valid signature Filed with authorized/valid electronic signature
SUN & FUN MEDIA, LLC 2019 593415146 2020-05-26 SUN & FUN MEDIA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 4073280505
Plan sponsor’s address 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing ROGER FRAY
Valid signature Filed with authorized/valid electronic signature
SUN & FUN MEDIA, LLC 2018 593415146 2019-06-17 SUN & FUN MEDIA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 4073280505
Plan sponsor’s address 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing ROGER FRAY
Valid signature Filed with authorized/valid electronic signature
SUN & FUN MEDIA, LLC 2017 593415146 2018-06-18 SUN & FUN MEDIA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 4073280505
Plan sponsor’s address 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing ROGER FRAY
Valid signature Filed with authorized/valid electronic signature
SUN & FUN MEDIA, LLC 2016 593415146 2017-07-24 SUN & FUN MEDIA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561500
Sponsor’s telephone number 4073280505
Plan sponsor’s address 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ROGER FRAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WOLFE FINANCIAL MANAGEMENT, LLC Agent -
Koblasz Robert Authorized Member 1315 S International Pkwy, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-17 WOLFE FINANCIAL MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 1515 INTERNATIONAL PKWY, SUITE 1019, LAKE MARY, FL 32746 -
CONVERSION 2015-09-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000101513. CONVERSION NUMBER 900000154299

Court Cases

Title Case Number Docket Date Status
WILKS BROADCAST GROUP, LLC VS CENTRAL FLORIDA SUN & FUN, INC., ETC. 5D2011-2771 2011-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
11-CA-244

Parties

Name WILKS BROADCAST GROUP, LLC
Role Appellant
Status Active
Representations Michael J. Furbush
Name SUN & FUN MEDIA, LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA SUN & FUN, INC.
Role Appellee
Status Active
Representations HARVEY MARTIN ALPER

Docket Entries

Docket Date 2015-03-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-27
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ OA IS DISPENSED WITH PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.320; A REQUEST FOR RECONSIDERATION MAY BE FILED W/I 10 DAYS
Docket Date 2011-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILKS BROADCAST GROUP, LLC
Docket Date 2011-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AA Michael J. Furbush 070009
Docket Date 2011-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL FLORIDA SUN & FUN, INC.
Docket Date 2011-09-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of WILKS BROADCAST GROUP, LLC
Docket Date 2011-09-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDMENTS AND CORRECTIONS TO DS;AE Harvey Martin Alper 0133272
Docket Date 2011-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILKS BROADCAST GROUP, LLC
Docket Date 2011-08-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael J. Furbush 070009
Docket Date 2011-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of WILKS BROADCAST GROUP, LLC
Docket Date 2011-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138947207 2020-04-27 0491 PPP 1315 S INTERNATIONAL PKWY SUITE1131, LAKE MARY, FL, 32746
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113000
Loan Approval Amount (current) 113000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114260.03
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State