Search icon

ACME ON THE GO MOBILE MEDIA LLC - Florida Company Profile

Company Details

Entity Name: ACME ON THE GO MOBILE MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACME ON THE GO MOBILE 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: 06 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L17000051634
FEI/EIN Number 820894117

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

Address: 8932 Handel loop, Land o lakes, FL, 34637, US
Mail Address: 1868 Highland oaks blvd, Lutz, FL, 33559, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROY STEVENSON Manager 8932 HANDEL LOOP, LAND O LAKES, FL, 34637
Stevenson Iris Chief Financial Officer 7041 Derwent Glenn cir, Land o lakes, FL, 34637
Caraballo Carlos Gene 7041 Derwent Glenn cir, Land o lakes, FL, 34637
STEVENSON TROY Agent 7041 Derwent Glenn cir, Land o lakes, FL, 34637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 8932 Handel loop, Land o lakes, FL 34637 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 7041 Derwent Glenn cir, A1, Land o lakes, FL 34637 -
REINSTATEMENT 2023-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 STEVENSON, TROY -
CHANGE OF MAILING ADDRESS 2019-06-14 8932 Handel loop, Land o lakes, FL 34637 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-11-01
AMENDED ANNUAL REPORT 2022-11-15
AMENDED ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-08
LC Amendment 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203867406 2020-05-08 0455 PPP 1868 Highland Oaks Blvd A1, Land O Lakes, FL, 33559-7413
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) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 33559-7413
Project Congressional District FL-15
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18300.61
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State