Search icon

TEL-AFFECTS, LLC - Florida Company Profile

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 (14 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEL-AFFECTS LLC 401 K PROFIT SHARING PLAN TRUST 2018 263143721 2019-03-08 TEL-AFFECTS LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4079363130
Plan sponsor’s address 300 PRIMERA BLVD #164, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2019-03-08
Name of individual signing TRACY ADDIS
Valid signature Filed with authorized/valid electronic signature
TEL-AFFECTS LLC 401 K PROFIT SHARING PLAN TRUST 2017 263143721 2018-05-24 TEL-AFFECTS LLC 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4079363130
Plan sponsor’s address 300 PRIMERA BLVD #164, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing TRACY ADDIS
Valid signature Filed with authorized/valid electronic signature
TEL-AFFECTS LLC 401 K PROFIT SHARING PLAN TRUST 2016 263143721 2017-07-12 TEL-AFFECTS LLC 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4079363130
Plan sponsor’s address 300 PRIMERA BLVD #164, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing TRACY ADDIS
Valid signature Filed with authorized/valid electronic signature
TEL-AFFECTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 263143721 2017-07-14 TEL-AFFECTS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 4077909979
Plan sponsor’s address 300 PRIMERA BLVD STE 164, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing ADDIS TRACY
Valid signature Filed with authorized/valid electronic signature
TEL-AFFECTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 263143721 2016-08-19 TEL-AFFECTS LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 4077909979
Plan sponsor’s address 300 PRIMERA BLVD STE 164, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2016-08-19
Name of individual signing ADDIS TRACY
Valid signature Filed with authorized/valid electronic signature
TEL-AFFECTS LLC 401 K PROFIT SHARING PLAN TRUST 2013 263143721 2014-07-24 TEL-AFFECTS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 4077909979
Plan sponsor’s address 300 PRIMERA BLVD STE 164, LAKE MARY, FL, 327462174

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing TRACY ADDIS
Valid signature Filed with authorized/valid electronic signature
TEL-AFFECTS LLC 401 K PROFIT SHARING PLAN TRUST 2012 263143721 2013-05-24 TEL-AFFECTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541800
Sponsor’s telephone number 4077909979
Plan sponsor’s address 300 PRIMERA BLVD STE 164, LAKE MARY, FL, 327462174

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing TEL-AFFECTS LLC
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8448927004 2020-04-08 0491 PPP 300 INTERNATIONAL PKWY STE 250, LAKE MARY, FL, 32746-4617
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559300
Loan Approval Amount (current) 534027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-4617
Project Congressional District FL-07
Number of Employees 60
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540895.18
Forgiveness Paid Date 2021-07-28
9257948509 2021-03-12 0491 PPS 300 International Pkwy Ste 250, Lake Mary, FL, 32746-5865
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534026.7
Loan Approval Amount (current) 534026.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5865
Project Congressional District FL-07
Number of Employees 39
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537972.56
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State