Search icon

IDEAL MARKETING GROUP LLC - Florida Company Profile

Company Details

Entity Name: IDEAL MARKETING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL MARKETING GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000158667
FEI/EIN Number 47-5124450

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

Address: 15414 TELFORD SPRING DR, SUN CITY CENTER, FL, 33573, US
Mail Address: 15414 TELFORD SPRING DR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLIBRIDGE JEFFREY A Agent 15414 TELFORD SPRING DR, SUN CITY CENTER, FL, 33573
LILLIBRIDGE JEFFREY A Authorized Member 15414 TELFORD SPRING DR, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 15414 TELFORD SPRING DR, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2023-03-20 15414 TELFORD SPRING DR, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 15414 TELFORD SPRING DR, SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-24
Florida Limited Liability 2015-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7742748110 2020-07-24 0455 PPP 6911 MATHERS LN APT B, RIVERVIEW, FL, 33578
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3512
Loan Approval Amount (current) 3512
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 RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3536.95
Forgiveness Paid Date 2021-04-15
2670848908 2021-04-27 0455 PPS 4705 Dragon Tail Ct, Valrico, FL, 33594-9340
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Valrico, HILLSBOROUGH, FL, 33594-9340
Project Congressional District FL-16
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21095.01
Forgiveness Paid Date 2022-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State