Search icon

VALVETRAIN AMPLIFICATION, LLC

Company Details

Entity Name: VALVETRAIN AMPLIFICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2005 (19 years ago)
Document Number: L05000087431
FEI/EIN Number 203433367
Address: 3440 Saint Johns Parkway #1002, SANFORD, FL, 32771, US
Mail Address: 3440 Saint Johns Parkway #1002, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GESSNER RICHARD J Agent 3278 Carpentaria Drive, New Smyrna Beach, FL, 32168

Manager

Name Role Address
Gessner Richard J Manager 3278 Carpentaria Drive, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000157521 GESSNER NETWORK TECHNOLOGIES ACTIVE 2022-12-21 2027-12-31 No data 3278 CARPENTARIA DRIVE, NEW SMYRNA BEACH, FL, 32168
G15000019893 AMP PARTS DIRECT EXPIRED 2015-02-24 2020-12-31 No data 658 DOUGLAS AVE, STE 1106, ALTAMONTE SPRINGS, FL, 32714
G15000019381 VALVETRAIN AMPLIFICATION, LLC EXPIRED 2015-02-23 2020-12-31 No data 658 DOUGLAS AVE, STE 1106, ALTAMONTE SPRINGS, FL, 32714
G15000016981 AMP GUYS ACTIVE 2015-02-17 2025-12-31 No data VALVETRAIN AMPLIFICATION, LLC, 5224 W STATE ROAD 46, PMB 358, SANFORD, FL, 32771
G08343900125 REAL VINTAGE SPEAKER COMPANY EXPIRED 2008-12-07 2013-12-31 No data 31615 LONG ACRES DRIVE, UNIT 102, SORRENTO, FL, 32776
G08343900124 WEKIVA MUSIC EXPIRED 2008-12-07 2013-12-31 No data 31615 LONG ACRES DRIVE, UNIT 102, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 3440 Saint Johns Parkway #1002, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-02-11 3440 Saint Johns Parkway #1002, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 3278 Carpentaria Drive, New Smyrna Beach, FL 32168 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5150818507 2021-02-27 0491 PPS 4051 W State Road 46, Sanford, FL, 32771-9721
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
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 Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-9721
Project Congressional District FL-07
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16977.93
Forgiveness Paid Date 2021-08-19
9823607108 2020-04-15 0491 PPP 658 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
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 Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 2
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17032.38
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State