Search icon

DIGITEC INTERACTIVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIGITEC INTERACTIVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITEC INTERACTIVE, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2000 (25 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: L00000007557
FEI/EIN Number 204336546

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

Mail Address: 1070 Montgomery Road, Altamonte Springs, FL, 32714, US
Address: 6000 Metrowest Blvd, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERDEL JOHN Manager 294 Yacht Harbor Drive, Palm Coast, FL, 32137
SHERDEL JOHN M Agent 6000 Metrowest Blvd, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 6000 Metrowest Blvd, Suite 200, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 6000 Metrowest Blvd, Suite 200, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2019-04-08 6000 Metrowest Blvd, Suite 200, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2013-03-15 SHERDEL, JOHN MGR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9003447309 2020-05-01 0491 PPP 7550 HINSON ST APT 3C, ORLANDO, FL, 32819
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135055
Loan Approval Amount (current) 135055
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 New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 13
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136262.99
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State