Search icon

MEDIA GIANT DESIGN LLC - Florida Company Profile

Company Details

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

MEDIA GIANT DESIGN 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: 22 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L17000196635
FEI/EIN Number APPLIED FOR

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

Address: 108 N Depot Dr, 1st Floor, Fort Pierce, FL, 34950-4420, US
Mail Address: 108 N Depot Dr, 1st Floor, Fort Pierce, FL, 34950-4420, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simnett Richard Owne 108 N Depot Dr, Fort Pierce, FL, 349504420
SIMNETT RICHARD J Agent 108 N Depot Dr, Fort Pierce, FL, 349504420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 Media Giant Holdings LLC -
REINSTATEMENT 2021-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 108 N Depot Dr, 1st Floor, Fort Pierce, FL 34950-4420 -
CHANGE OF MAILING ADDRESS 2018-07-19 108 N Depot Dr, 1st Floor, Fort Pierce, FL 34950-4420 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-19 108 N Depot Dr, 1st Floor, Fort Pierce, FL 34950-4420 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-04-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-07-19
Florida Limited Liability 2017-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667008507 2021-03-10 0455 PPS 108 N Depot Dr, Fort Pierce, FL, 34950-4420
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16062
Loan Approval Amount (current) 16062
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-4420
Project Congressional District FL-21
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16219.1
Forgiveness Paid Date 2022-03-04
8498137709 2020-05-01 0455 PPP 108 Depot Drive, Fort Pierce, FL, 34950
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16065
Loan Approval Amount (current) 16065
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 5
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16260.86
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State