Search icon

GREEN MEDIA & ENTERTAINMENT, LLC

Company Details

Entity Name: GREEN MEDIA & ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L17000061958
FEI/EIN Number 82-0892113
Address: 19046 BRUCE B. DOWNS BLVD, SUITE 150, TAMPA, FL 33647
Mail Address: 19046 BRUCE B. DOWNS BLVD, SUITE 150, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SIEWERT TOWNS, PATRYCJA Agent 19046 BRUCE B. DOWNS BLVD, SUITE 150, TAMPA, FL 33647

Managing Member

Name Role Address
SIEWERT TOWNS, PATRYCJA Managing Member 19046 BRUCE B. DOWNS BLVD SUITE 150, TAMPA, FL 33647

Authorized Member

Name Role Address
Towns, Ted Norman Authorized Member 19046 BRUCE B. DOWNS BLVD, SUITE 150 TAMPA, FL 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019246 ALIVE! EXPO ACTIVE 2023-02-09 2028-12-31 No data 19046 BRUCE B DOWNS BLVD, SUITE 150, TAMPA, HI, 33647
G17000059081 ALIVE EXPO EXPIRED 2017-05-27 2022-12-31 No data 19046 BRUCE B. DOWNS BLVD, SUITE 150, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-16 SIEWERT TOWNS, PATRYCJA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-03-16
Florida Limited Liability 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9155098404 2021-02-16 0455 PPS 19046 Bruce B Downs Blvd PMB 150, Tampa, FL, 33647-2434
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4368
Loan Approval Amount (current) 4368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2434
Project Congressional District FL-15
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4398.16
Forgiveness Paid Date 2021-11-05
1509038007 2020-06-22 0455 PPP 19046 Bruce B Downs Boulevard, Suite 150, Tampa, FL, 33647
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4328.51
Forgiveness Paid Date 2021-03-01

Date of last update: 18 Feb 2025

Sources: Florida Department of State