Search icon

SMASHED MEDIA, LLC - Florida Company Profile

Company Details

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

SMASHED 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: 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000194345
FEI/EIN Number 81-1031583

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

Address: 433 Plaza Real, SUITE 275, BOCA RATON, FL, 33432, US
Mail Address: 433 Plaza Real, SUITE 275, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK KAAN Authorized Member 433 Plaza Real, BOCA RATON, FL, 33432
Benson Bradley T Authorized Member 433 Plaza Real, BOCA RATON, FL, 33432
BECK KAAN Agent 433 Plaza Real, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 433 Plaza Real, SUITE 275, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-21 433 Plaza Real, SUITE 275, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 433 Plaza Real, SUITE 275, BOCA RATON, FL 33432 -
LC AMENDMENT AND NAME CHANGE 2018-08-01 SMASHED MEDIA, LLC -
LC AMENDMENT AND NAME CHANGE 2018-02-20 SMASHED MEDIA -
LC AMENDMENT 2016-02-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-24
LC Amendment and Name Change 2018-08-01
LC Amendment and Name Change 2018-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
LC Amendment 2016-02-19
Florida Limited Liability 2015-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213867705 2020-05-01 0455 PPP 13700 Imperial Topaz Trail, DELRAY BEACH, FL, 33446
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 DELRAY BEACH, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 4
NAICS code 541512
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 25227.31
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State