Search icon

INMARKET BUYER, LLC - Florida Company Profile

Company Details

Entity Name: INMARKET BUYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INMARKET BUYER, 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: 20 Nov 2017 (7 years ago)
Document Number: L17000239831
FEI/EIN Number 82-3527675

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

Address: 9655 90th Ave, Seminole, FL, 33777, US
Mail Address: PO BOX 4225, Seminole, FL, 33775, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JOSHUA Authorized Member PO BOX 4225, Seminole, FL, 33775
HARRIS JOSHUA Agent 9655 90th Ave, Seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075201 AGENCY GROWTH SECRETS EXPIRED 2019-07-10 2024-12-31 - PO BOX 10304, LARGO, FL, 33773
G19000062051 AGENCY GROWTH SECRETS EXPIRED 2019-05-28 2024-12-31 - P.O. BOX 10304, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 9655 90th Ave, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2023-01-26 9655 90th Ave, Seminole, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 9655 90th Ave, Seminole, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-07-30
Florida Limited Liability 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1280797801 2020-05-01 0455 PPP 9655 90TH AVE, SEMINOLE, FL, 33777
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70457
Loan Approval Amount (current) 70457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33777-0001
Project Congressional District FL-13
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71022.61
Forgiveness Paid Date 2021-03-01
5548398305 2021-01-25 0455 PPS 9655 90th Ave, Seminole, FL, 33777-2331
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64042
Loan Approval Amount (current) 64042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-2331
Project Congressional District FL-13
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64278.6
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State