Search icon

FLORIDA TECHNOLOGY PARTNERS, LLC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TECHNOLOGY PARTNERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA TECHNOLOGY PARTNERS, 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: 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: 19 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L01000002945
FEI/EIN Number 412035703

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

Address: 355 TWELVE OAKS DRIVE, SUITE 100, WINTER SPRINGS, FL, 32708
Mail Address: 355 TWELVE OAKS DRIVE, SUITE 100, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHHAGANLAL KIRAN Manager 355 TWELVE OAKS DRIVE, SUITE 100, WINTER SPRINGS, FL, 32708
CHHAGANLAL KIRAN C Agent 355 TWELVE OAKS DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 355 TWELVE OAKS DRIVE, SUITE 100, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2004-04-29 355 TWELVE OAKS DRIVE, SUITE 100, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2004-04-29 CHHAGANLAL, KIRAN C -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 355 TWELVE OAKS DRIVE, SUITE 100, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-30
Florida Limited Liabilites 2001-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5477237309 2020-04-30 0491 PPP 145 CORTONA HILLS CIR, TALLAHASSEE, FL, 32312-3066
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-3066
Project Congressional District FL-02
Number of Employees 1
NAICS code 541513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26590.22
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State