Search icon

PROCACCINI MEDIA LLC - Florida Company Profile

Company Details

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

PROCACCINI 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: 27 Jun 2017 (8 years ago)
Document Number: L17000138981
FEI/EIN Number 82-2033504

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

Address: 800 South Military Trail, 800, Deerfield Beach, FL, 33442, US
Mail Address: 1880 Aspen Lane, Weston, FL, 33327, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCACCINI MICHAEL S Authorized Person 1880 ASPEN LANE, WESTON, FL, 33327
Procaccini Michael Agent 1880 Aspen Lane, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012062 ART ON ST ARMANDS ACTIVE 2024-01-22 2029-12-31 - 800 S MILITARY TRAIL, SUITE 800, DEERFIELD BEACH, FL, 33442
G21000105111 ART ON FIFTH AVENUE NAPLES, A PROCACCINI GALLERY ACTIVE 2021-08-12 2026-12-31 - 1880 ASPEN LANE, WESTON, FL, 33327
G17000071699 ART ON DUVAL KEY WEST EXPIRED 2017-06-30 2022-12-31 - 1880 ASPEN LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 800 South Military Trail, 800, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Procaccini, Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1880 Aspen Lane, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2020-06-09 800 South Military Trail, 800, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763627302 2020-05-01 0455 PPP 714 Duval St, Key West, FL, 33040
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35301.46
Loan Approval Amount (current) 35301.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19402.26
Forgiveness Paid Date 2021-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State