Search icon

JJC MEDIA HOLDINGS, LLC - Florida Company Profile

Company Details

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

JJC MEDIA HOLDINGS, 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: 10 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: L17000147148
FEI/EIN Number 82-2115196

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

Address: 1070 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1070 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES DENNIS Authorized Member 1070 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151247 THE SUPPLY ACTIVE 2020-11-28 2025-12-31 - 1070 MONTGOMERY RD #2263, ALTAMONTE SPRINGS, FL, 32714
G17000103547 MEDIA BEYOND SOCIAL EXPIRED 2017-09-18 2022-12-31 - 1070 MONTGOMERY RD., #2110, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 1070 MONTGOMERY RD, #2263, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-12-10 1070 MONTGOMERY RD, #2263, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2020-02-11 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-12-01
AMENDED ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2021-04-04
REINSTATEMENT 2020-02-11
Florida Limited Liability 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8327968506 2021-03-09 0491 PPP 1070 Montgomery Rd # 2263, Altamonte Springs, FL, 32714-7420
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135.4
Loan Approval Amount (current) 135.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-7420
Project Congressional District FL-07
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135.9
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State