Search icon

BLITZ TECH, LLC

Company Details

Entity Name: BLITZ TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000033268
FEI/EIN Number 272020319
Address: 930 Carter Road, Winter Garden, FL, 34787, US
Mail Address: 930 Carter Road, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BLITZ RON E Agent 930 Carter Road, Winter Garden, FL, 34787

Manager

Name Role Address
BLITZ RON E Manager 930 Carter Road, Winter Garden, FL, 34787

Auth

Name Role Address
Blitz Christy Auth 930 Carter Road, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022038 411 RESTORATION & REMODELING ACTIVE 2021-02-15 2026-12-31 No data 930 CARTER ROAD, SUITE 218, WINTER GARDEN, FL, 34787
G17000115389 BLITZ INSURANCE GROUP EXPIRED 2017-10-19 2022-12-31 No data 15901 SW 54TH PLACE, DAVIE, FL, 33331
G10000025285 AA-Z SERVICES GRP EXPIRED 2010-03-18 2015-12-31 No data 2070 NW 185TH WAY, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 930 Carter Road, Suite 218, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2021-02-22 930 Carter Road, Suite 218, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 930 Carter Road, Suite 218, Winter Garden, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1536567404 2020-05-04 0455 PPP 7350 NW 5TH ST, PLANTATION, FL, 33317
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) 34528
Loan Approval Amount (current) 34528
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35016.12
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State