Search icon

MOTIVO MEDIA LLC - Florida Company Profile

Company Details

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

MOTIVO 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: 03 Jul 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: L17000142636
FEI/EIN Number 82-2048326

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

Address: 508 Oak Lane, Maitland, FL, 32751, US
Mail Address: 5945 Aderhold Way, Alpharetta, GA, 30004, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bradon Noah C Manager 5945 Aderhold Way, Alpharetta, GA, 30004
HEDBERG TIMOTHY D Manager 438 LAKEPARK TRAIL, OVIEDO, FL, 32765
BRADON NOAH C Agent 508 Oak Lane, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 508 Oak Lane, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-30 508 Oak Lane, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 508 Oak Lane, Maitland, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000246346 ACTIVE 1000000989966 COLUMBIA 2024-04-22 2034-04-24 $ 1,222.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-02
Florida Limited Liability 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8722968005 2020-07-06 0491 PPP 191 Drennen Road 513, Orlando, FL, 32806-6177
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32806-6177
Project Congressional District FL-09
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25245.21
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State