Search icon

EMBOLDEN MEDIA GROUP LLC

Company Details

Entity Name: EMBOLDEN MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000054036
FEI/EIN Number 82-1114003
Address: 300 Key Haven Dr, SANFORD, FL 32771
Mail Address: PO Box 953607, Lake Mary, FL 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JEVON, BOLDEN O Agent 300 Key Haven Dr, SANFORD, FL 32771

Manager

Name Role Address
Bolden, Jevon O Manager 300 Key Haven Dr, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037614 EMBOLDEN PUBLISHING GROUP EXPIRED 2017-04-07 2022-12-31 No data PO BOX 953817, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 300 Key Haven Dr, SANFORD, FL 32771 No data
REINSTATEMENT 2021-10-05 No data No data
CHANGE OF MAILING ADDRESS 2021-10-05 300 Key Haven Dr, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2021-10-05 JEVON, BOLDEN O No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 300 Key Haven Dr, SANFORD, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT AND NAME CHANGE 2017-03-30 EMBOLDEN MEDIA GROUP LLC No data

Documents

Name Date
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-06-26
LC Amendment and Name Change 2017-03-30
Florida Limited Liability 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605537705 2020-05-01 0491 PPP 424 MARATHON LN, SANFORD, FL, 32771
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14922
Loan Approval Amount (current) 14922
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 Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 517919
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15108.45
Forgiveness Paid Date 2021-08-04
2421848406 2021-02-03 0491 PPS 300 Key Haven Dr, Sanford, FL, 32771-5207
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14922
Loan Approval Amount (current) 14922
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 Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-5207
Project Congressional District FL-07
Number of Employees 1
NAICS code 511130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15027.61
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State