Search icon

4 TWO 9 FILMHOUSE LLC - Florida Company Profile

Company Details

Entity Name: 4 TWO 9 FILMHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 TWO 9 FILMHOUSE 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: 14 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L17000255129
FEI/EIN Number 82-3697713

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

Address: 11741 sw 243rd st, princeton, FL, 33032, US
Mail Address: 11741 sw 243rd st, princeton, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUMONT JASON D President 11741 sw 243rd st, princeton, FL, 33032
BEAUMONT JASON D Agent 11741 sw 243rd st, princeton, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105492 REAL ONE ENTERTAINMENT EXPIRED 2019-09-26 2024-12-31 - 25171 SW 114TH CT, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 BEAUMONT, JASON D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 11741 sw 243rd st, princeton, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 11741 sw 243rd st, princeton, FL 33032 -
CHANGE OF MAILING ADDRESS 2020-07-01 11741 sw 243rd st, princeton, FL 33032 -
LC AMENDMENT 2019-06-12 - -
LC AMENDMENT 2019-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-07-01
LC Amendment 2019-06-12
ANNUAL REPORT 2019-04-06
LC Amendment 2019-02-05
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4506148003 2020-06-26 0455 PPP 25171 SW 114th Court, Homestead, FL, 33032-4710
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-4710
Project Congressional District FL-28
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21009.58
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State