Search icon

DEALERX PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEALERX PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2017 (8 years ago)
Document Number: L17000066752
FEI/EIN Number 82-0927611
Address: 7901 4th St. N, Suite 300, St. Petersburg, FL, 33702, US
Mail Address: PO BOX 1197, Denville, NJ, 07834, US
ZIP code: 33702
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tognetti Jeffrey Manager 105 Reef Lane, KEY BISCAYNE, FL, 33149
CAPPO ERIC Manager 46352 Michigan Ave, Canton, MI, 48188
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013686 DEALERX DBA MARKETOPS ACTIVE 2024-01-24 2029-12-31 - 105 REEF LANE, KEY BISACAYNE, FL, 33149
G20000041396 DEALERX PARTNERS LLC DBA MEDIAREVO CORP ACTIVE 2020-04-14 2025-12-31 - 1076 RIVER ROAD, EDGEWATER, NJ, 07020
G20000041415 DATA EXCHANGE ACTIVE 2020-04-14 2025-12-31 - 1076 RIVER ROAD, EDGEWATER, NJ, 07020
G20000041411 MEDIAREVO ACTIVE 2020-04-14 2025-12-31 - 1076 RIVER ROAD, EDGEWATER, NJ, 07020
G20000041418 ROIQ ACTIVE 2020-04-14 2025-12-31 - 1076 RIVER ROAD, EDGEWATER, NJ, 07020
G19000127009 DEALERX ACTIVE 2019-12-02 2029-12-31 - 1076 RIVER RD, EDGEWATER, NJ, 07020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 7901 4th St. N, Suite 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-12-14 7901 4th St. N, Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-10-26 NORTHWEST REGISTERED AGENT LLC. -
LC STMNT OF RA/RO CHG 2017-10-26 - -
LC AMENDMENT 2017-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-20
LC Amendment 2017-12-15
CORLCRACHG 2017-10-26

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$117,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,502.01
Servicing Lender:
Union Bank & Trust Company
Use of Proceeds:
Payroll: $117,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State