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 |
County: | Orange |
Place of Formation: | NEVADA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2023 | 261764838 | 2024-06-25 | CONVERT2MEDIA, LLC | 39 | |||||||||||||
|
||||||||||||||||||
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2022 | 261764838 | 2023-07-27 | CONVERT2MEDIA, LLC | 51 | |||||||||||||
|
||||||||||||||||||
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2021 | 261764838 | 2022-11-18 | CONVERT2MEDIA, LLC | 71 | |||||||||||||
|
||||||||||||||||||
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2020 | 261764838 | 2021-10-01 | CONVERT2MEDIA, LLC | 71 | |||||||||||||
|
||||||||||||||||||
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2019 | 261764838 | 2020-10-01 | CONVERT2MEDIA, LLC | 71 | |||||||||||||
|
||||||||||||||||||
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2018 | 261764838 | 2019-10-14 | CONVERT2MEDIA, LLC | 71 | |||||||||||||
|
||||||||||||||||||
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2017 | 261764838 | 2018-10-12 | CONVERT2MEDIA, LLC | 69 | |||||||||||||
|
||||||||||||||||||
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2016 | 261764838 | 2017-08-08 | CONVERT2MEDIA, LLC | 64 | |||||||||||||
|
||||||||||||||||||
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2015 | 261764838 | 2016-10-11 | CONVERT2MEDIA, LLC | 54 | |||||||||||||
|
||||||||||||||||||
CONVERT2MEDIA, LLC 401(K) RETIREMENT PLAN | 2014 | 261764838 | 2015-06-12 | CONVERT2MEDIA, LLC | 38 | |||||||||||||
|
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6216997103 | 2020-04-14 | 0491 | PPP | 2650 Turkey Lake Rd,suite 202, Orlando, FL, 32819 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State