Search icon

DATA ANALYZERS, LLC

Company Details

Entity Name: DATA ANALYZERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000004323
FEI/EIN Number 26-4423845
Address: 706 E. Colonial Drive, Orlando, FL 32803
Mail Address: 706 E. Colonial Drive, Orlando, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
von Ramin MAPP, ANDREW Agent 706 E. Colonial Drive, Orlando, FL 32803

Managing Member

Name Role Address
von Ramin Mapp, ANDREW D Managing Member 706 E. Colonial Drive, Orlando, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027714 DATA ANALYZERS DATA RECOVERY SERVICES EXPIRED 2019-02-27 2024-12-31 No data 39 SKYLINE DR, SUITE 1009, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 706 E. Colonial Drive, Orlando, FL 32803 No data
REINSTATEMENT 2022-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 706 E. Colonial Drive, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2022-10-05 706 E. Colonial Drive, Orlando, FL 32803 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-19 von Ramin MAPP, ANDREW No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000744803 ACTIVE 1000000846206 SEMINOLE 2019-10-28 2029-11-13 $ 1,373.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3514387200 2020-04-27 0491 PPP 39 SKYLINE DR STE 1009, LAKE MARY, FL, 32746-7123
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43177
Loan Approval Amount (current) 43177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 32746-7123
Project Congressional District FL-07
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Feb 2025

Sources: Florida Department of State