Search icon

ACTIVATE SALES AND MARKETING, LLC

Company Details

Entity Name: ACTIVATE SALES AND MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: L09000048971
FEI/EIN Number 27-0229339
Address: 16500 BAY CLUB DRIVE, CLERMONT, FL 34711
Mail Address: 16500 BAY CLUB DRIVE, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
McLin & Burnsed PA Agent 26736 US Hwy 27, Suite 202, LEESBURG, FL 34748

Director

Name Role Address
VALADA, TERI Director 16500 BAY CLUB DRIVE, CLERMONT, FL 34711

President

Name Role Address
VALADA, TERI President 16500 BAY CLUB DRIVE, CLERMONT, FL 34711

Secretary

Name Role Address
VALADA, TERI Secretary 16500 BAY CLUB DRIVE, CLERMONT, FL 34711

Treasurer

Name Role Address
VALADA, TERI Treasurer 16500 BAY CLUB DRIVE, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002598 ENNIVATE LAUNCH PARTNERS ACTIVE 2013-01-08 2028-12-31 No data 16500 BAY CLUB DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-03 16500 BAY CLUB DRIVE, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 26736 US Hwy 27, Suite 202, LEESBURG, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 McLin & Burnsed PA No data
REINSTATEMENT 2017-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 16500 BAY CLUB DRIVE, CLERMONT, FL 34711 No data
LC STMNT OF RA/RO CHG 2017-05-08 No data No data
REINSTATEMENT 2011-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-10-16
CORLCRACHG 2017-05-08
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6564937201 2020-04-28 0491 PPP 16500 Bay Club Drive, Clermont, FL, 34711-8135
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-8135
Project Congressional District FL-11
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.98
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State