Search icon

NATIVE MEDIA LLC - Florida Company Profile

Company Details

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

NATIVE 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: 05 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000003025
FEI/EIN Number 81-0975517

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

Address: 4699 NORTH FEDERAL HIGHWAY, SUITE 106, POMPANO BEACH, FL, 33064, US
Mail Address: 4699 NORTH FEDERAL HIGHWAY, SUITE 106, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIVE MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 810975517 2024-06-04 NATIVE MEDIA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9546139904
Plan sponsor’s address 555 ENFIELD CT, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NATIVE MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 810975517 2023-05-09 NATIVE MEDIA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9546139904
Plan sponsor’s address 555 ENFIELD CT, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NATIVE MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 810975517 2022-06-17 NATIVE MEDIA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9546139904
Plan sponsor’s address 555 ENFIELD CT, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NATIVE MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 810975517 2021-04-14 NATIVE MEDIA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9546139904
Plan sponsor’s address 555 ENFIELD CT, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NATIVE MEDIA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 810975517 2020-05-14 NATIVE MEDIA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9546139904
Plan sponsor’s address 555 ENFIELD CT, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Thomas Joseph Schollmeyer II Agent 555 ENFIELD COURT, DELRAY BEACH, FL, 33444
SCHOLLMEYER THOMAS JII Manager 555 ENFIELD COURT, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057493 U.S. HOME & AUTO PROTECTION ACTIVE 2020-05-25 2025-12-31 - 4699 NORTH FEDERAL HIGHWAY, SUITE 106, POMPANO BEACH, FL, 33064
G20000042770 US HOME ALARMS ACTIVE 2020-04-17 2025-12-31 - 4699 NORTH FEDERAL HIGHWAY, SUITE 106, POMPANO BEACH, FL, 33064
G19000128865 SECURITY GEEKS EXPIRED 2019-12-05 2024-12-31 - 4699 NORTH FEDERAL HIGHWAY, SUITE 106, POMPANO BEACH, FL, 33444
G18000116747 CONSUMER SERVICE ADVISORS EXPIRED 2018-10-29 2023-12-31 - 4699 NORTH FEDERAL HIGHWAY, SUITE 106, POMPANO BEACH, FL, 33064
G18000029329 HOME SECURITY ADVISORS EXPIRED 2018-03-01 2023-12-31 - 555 ENFIELD COURT, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 Thomas Joseph Schollmeyer II -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 4699 NORTH FEDERAL HIGHWAY, SUITE 106, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-10-25 4699 NORTH FEDERAL HIGHWAY, SUITE 106, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-03
Florida Limited Liability 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334377101 2020-04-13 0455 PPP 4699 North Federal Highway Suite 106, POMPANO BEACH, FL, 33064-6510
Loan Status Date 2023-03-23
Loan Status Paid in Full
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111577
Loan Approval Amount (current) 111577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-6510
Project Congressional District FL-23
Number of Employees 17
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110617.79
Forgiveness Paid Date 2021-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State