Search icon

TEL-AFFECTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEL-AFFECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEL-AFFECTS, 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: 11 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2010 (15 years ago)
Document Number: L08000076505
FEI/EIN Number 263143721

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

Address: 195 International Parkway, Suite 211, Lake Mary, FL, 32746, US
Mail Address: 195 International Parkway, Suite 211, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE LORI President 195 International Parkway, Lake Mary, FL, 32746
ADDIS TRACY Agent 195 International Parkway, Lake Mary, FL, 32746

Form 5500 Series

Employer Identification Number (EIN):
263143721
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 195 International Parkway, Suite 211, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-07-10 195 International Parkway, Suite 211, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 195 International Parkway, Suite 211, Lake Mary, FL 32746 -
REINSTATEMENT 2010-11-23 - -
REGISTERED AGENT NAME CHANGED 2010-11-23 ADDIS, TRACY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
LORI GAYNE VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND TEL AFFECTS, LLC 5D2021-1635 2021-07-01 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-00691

Parties

Name Lori Gayne
Role Appellant
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name TEL-AFFECTS, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-09-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS
Docket Date 2021-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 84 PAGES
On Behalf Of Clerk Reemployment Assistance Appeals Commission
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 07/01/21
On Behalf Of Lori Gayne
Docket Date 2021-07-01
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2021-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
534026.70
Total Face Value Of Loan:
534026.70
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-25273.00
Total Face Value Of Loan:
534027.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
559300
Current Approval Amount:
534027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
540895.18
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
534026.7
Current Approval Amount:
534026.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
537972.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State