Search icon

CONVERT2MEDIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONVERT2MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: M10000003321
FEI/EIN Number 261764838

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

Address: 4700 Milennia Blvd, STE 175-B, ORLANDO, FL, 32839, US
Mail Address: 4700 Millenia Blvd, Ste 175-B, ORLANDO, FL, 32839, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
HOWE STEVE Managing Member 4700 Millenia Blvd, ORLANDO, FL, 32839
DURHAM MICHAEL Managing Member 4700 Millenia Blvd, ORLANDO, FL, 32839
BEKKER CARRIE F Agent 6608 S WEST SHORE BLVD STE 22228, TAMPA, FL, 33616

Form 5500 Series

Employer Identification Number (EIN):
261764838
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 4700 Milennia Blvd, STE 175-B, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-01-05 4700 Milennia Blvd, STE 175-B, ORLANDO, FL 32839 -
LC STMNT OF RA/RO CHG 2021-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001091712 TERMINATED 1000000376084 LEON 2012-10-17 2022-12-28 $ 4,388.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
MATTHEW ARGALL VS CONVERT2MEDIA, LLC AND ONLINE EDUCATION ADVANTAGE, LLC D/B/A CLICKBULL 5D2018-2087 2018-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-0001046-O

Parties

Name MATTHEW ARGALL
Role Appellant
Status Active
Representations WEBB MILLSAPS
Name CONVERT2MEDIA, LLC
Role Appellee
Status Active
Representations ANDRES F. REY
Name ONLINE EDUCATION ADVANTAGE LLC
Role Appellee
Status Active
Name CLICKBULL
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND STIP W/IN 10 DAYS
Docket Date 2018-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION; STRICKEN PER 10/29 ORDER
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-10-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - DEADLINES COMMENCE
Docket Date 2018-10-01
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-09-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD ERIC D. DUNLAP 897477
Docket Date 2018-09-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA OR AE FILE AMEND JT STIP W/IN 10 DAYS SIGNED BY COUNSEL...
Docket Date 2018-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP; STRICKEN PER 9/25 ORDER
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-09-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-08-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-08-22
Type Mediation
Subtype Motion for Waiver of Mediation Fees
Description Motion for Waiver of Mediation Fees
On Behalf Of MATTHEW ARGALL
Docket Date 2018-08-21
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S REQUEST FOR WAIVER OF MEDIATION FEES AND APPOINTMENT OF PRO BONO MEDIATOR
On Behalf Of MATTHEW ARGALL
Docket Date 2018-08-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of MATTHEW ARGALL
Docket Date 2018-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 8/2
Docket Date 2018-07-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ANDRES F. REY 118875
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-07-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ANDRES F. REY 118875
On Behalf Of CONVERT2MEDIA, LLC
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/20/18
On Behalf Of MATTHEW ARGALL
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
CORLCRACHG 2021-03-25
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19

USAspending Awards / Financial Assistance

Date:
2022-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
490977.00
Total Face Value Of Loan:
490977.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$490,977
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$490,977
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$496,088.54
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $490,977

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State