Search icon

TECHTRONICS, LLC - Florida Company Profile

Company Details

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

TECHTRONICS, 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: 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 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L07000067236
FEI/EIN Number 510640462

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

Address: 1051 EXCHANGE PLACE UNIT 112-113, SAINT CLOUD, FL, 34769, US
Mail Address: 1051 EXCHANGE PLACE UNIT 112-113, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARASCO ANTHONY S Chief Executive Officer 1051 EXCHANGE PLACE UNIT 112-113, SAINT CLOUD, FL, 34769
Marasc Anthony S Agent 1051 EXCHANGE PLACE UNIT 112-113, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050467 12 VOLT USA ACTIVE 2020-05-06 2025-12-31 - 1051 EXCHANGE PL, UNIT 112-113, ST CLOUD, FL, 34769
G12000043398 12 VOLT USA EXPIRED 2012-05-08 2017-12-31 - 2440 SMITH STREET, SUITE N, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 1051 EXCHANGE PLACE UNIT 112-113, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-02-27 1051 EXCHANGE PLACE UNIT 112-113, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 1051 EXCHANGE PLACE UNIT 112-113, SAINT CLOUD, FL 34769 -
REINSTATEMENT 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 Marasc, Anthony Salvatore -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000785550 TERMINATED 1000000803199 OSCEOLA 2018-11-15 2038-12-05 $ 1,007.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000838176 ACTIVE 1000000613265 OSCEOLA 2014-05-01 2034-08-01 $ 3,174.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000836311 ACTIVE 1000000610143 OSCEOLA 2014-04-23 2034-08-01 $ 6,548.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001065391 TERMINATED 1000000505974 OSCEOLA 2013-05-14 2033-06-07 $ 927.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963517405 2020-05-05 0455 PPP 2450 SMITH ST SUITE A, KISSIMMEE, FL, 34744
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10459
Loan Approval Amount (current) 10459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10605.14
Forgiveness Paid Date 2021-10-04
7642618305 2021-01-28 0455 PPS 2450 Smith St Ste A, Kissimmee, FL, 34744-2301
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14405
Loan Approval Amount (current) 14405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-2301
Project Congressional District FL-09
Number of Employees 3
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14572.33
Forgiveness Paid Date 2022-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State