Search icon

TELEAVIANCA LLC - Florida Company Profile

Company Details

Entity Name: TELEAVIANCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELEAVIANCA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000091347
FEI/EIN Number 452953964

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

Address: 2824 MICHIGAN AVE, UNIT G, KISSIMMEE, FL, 34744, US
Mail Address: 2824 MICHIGAN AVE, UNIT G, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS MICHAEL Managing Member 9928 SHADOW CREEK DR, ORLANDO, FL, 32832
VELEZ MARY Manager 9928 SHADOW CREEK DR, ORLANDO, FL, 32832
CAMPOS MICHAEL Agent 9928 SHADOW CREEK DR, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081816 TELEAVIANCA 1 EXPIRED 2013-08-16 2018-12-31 - 5240 E COLONIAL DR, SUITE E, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-02 2824 MICHIGAN AVE, UNIT G, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2013-08-02 2824 MICHIGAN AVE, UNIT G, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-02 9928 SHADOW CREEK DR, ORLANDO, FL 32832 -
REINSTATEMENT 2013-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000021816 LAPSED 16-CA-6755-0-DIV 32 ORANGE COUNTY CIRCUIT COURT 2018-01-03 2023-01-16 $113,146.40 LATIN LOGISTICS, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-08-02
REINSTATEMENT 2013-06-20
Florida Limited Liability 2011-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6333747805 2020-06-01 0491 PPP 5240 EAST COLONIAL DR STE E, Orlando, FL, 32807-1813
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4356.25
Loan Approval Amount (current) 2356.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1813
Project Congressional District FL-10
Number of Employees 3
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2387.49
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State