Search icon

FLIP THE SWITCH MEDIA LLC - Florida Company Profile

Company Details

Entity Name: FLIP THE SWITCH MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIP THE SWITCH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000109728
FEI/EIN Number 82-1600954

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

Address: 354 SE BEAR RUN ST, LAKE CITY, FL, 32025, UN
Mail Address: 354 SE BEAR RUN ST, LAKE CITY, FL, 32025, UN
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINALLY MICHAEL Chief Executive Officer 354 SE BEAR RUN ST, LAKE CITY, FL, 32025
MCINALLY KARA Chief Operating Officer 354 SE BEAR RUN ST, LAKE CITY, FL, 32025
MCINALLY MICHAEL JJR. Agent 354 SE BEAR RUN ST, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 MCINALLY, MICHAEL J, JR. -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-03-02
REINSTATEMENT 2020-04-30
REINSTATEMENT 2018-11-07
Florida Limited Liability 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7373477305 2020-04-30 0491 PPP 354 SE BEAR RUN ST, LAKE CITY, FL, 32025-2305
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-2305
Project Congressional District FL-03
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7353.53
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State