Search icon

EVERMETRIC MEDIA, LLC - Florida Company Profile

Company Details

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

EVERMETRIC 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: 09 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L17000103161
FEI/EIN Number 82-1506367

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

Address: 76 4th St N #120, St. Petersburg, FL, 33701, US
Mail Address: 76 4th St N #120, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINTZ JUSTIN Authorized Member 76 4th St N #120, St. Petersburg, FL, 33701
HINTZ JUSTIN Agent 76 4th St N #120, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 76 4th St N #120, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-04-21 76 4th St N #120, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 76 4th St N #120, ST. PETERSBURG, FL 33701 -
LC AMENDMENT 2017-12-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
LC Amendment 2017-12-29
Florida Limited Liability 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294257700 2020-05-01 0455 PPP 146 4TH AVE NE UNIT 202, ST PETERSBURG, FL, 33701
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37582
Loan Approval Amount (current) 20833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21062.68
Forgiveness Paid Date 2021-06-11
9762298505 2021-03-12 0455 PPS 6150 Gulfport Blvd S Apt 304, Gulfport, FL, 33707-3161
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) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-3161
Project Congressional District FL-13
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.73
Forgiveness Paid Date 2021-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State