Search icon

TECHSPERT SERVICES LLC - Florida Company Profile

Company Details

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

TECHSPERT SERVICES 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: 02 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L12000086255
FEI/EIN Number 46-0644210

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

Address: 1301 Riverplace Blvd., Suite 800, Jacksonville, FL, 32207, US
Mail Address: 1301 Riverplace Blvd., Suite 800, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNicholas Robert J Managing Member 1301 Riverplace Blvd., Jacksonville, FL, 32207
MCNICHOLAS SEARRA Authorized Member 1301 RIVERPLACE BLVD SUITE 800, JACKSONVILLE, FL, 32201
McNicholas Robert JII Agent 1301 Riverplace Blvd., Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-01-22 - -
REINSTATEMENT 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-12-15 1301 Riverplace Blvd., Suite 800, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2017-12-15 McNicholas, Robert John, II -
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 1301 Riverplace Blvd., Suite 800, Jacksonville, FL 32207 -
REINSTATEMENT 2017-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-15 1301 Riverplace Blvd., Suite 800, Jacksonville, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000521694 TERMINATED 1000000903281 DUVAL 2021-10-06 2031-10-13 $ 1,347.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000401004 TERMINATED 1000000896699 DUVAL 2021-08-05 2041-08-11 $ 5,125.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000363370 TERMINATED 1000000866873 DUVAL 2020-11-03 2040-11-12 $ 1,068.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000764967 TERMINATED 1000000848882 DUVAL 2019-11-15 2039-11-20 $ 2,308.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000744508 TERMINATED 1000000802855 DUVAL 2018-11-05 2038-11-07 $ 1,071.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-10
LC Amendment 2020-01-22
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-12-19
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216539006 2021-05-18 0491 PPP 1301 Riverplace Blvd Ste 800, Jacksonville, FL, 32207-9032
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-9032
Project Congressional District FL-05
Number of Employees 11
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119389.66
Forgiveness Paid Date 2023-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State