Search icon

STUDIO PECK, LLC

Company Details

Entity Name: STUDIO PECK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: L12000113828
FEI/EIN Number 46-0913320
Mail Address: 8004 Applehill Ct, Orlando, FL 32810
Address: 6270 Edgewater Dr, unit 3300, Orlando, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PECK , Shaunessey O Agent 8004 Applehill Ct, Orlando, FL 32810

Managing Member

Name Role Address
Peck, SHAUNESSEY O Managing Member 8004 Applehill Ct, Orlando, FL 32810
PECK JR., WILLIAM E. Managing Member 8004 Applehill Ct, Orlando, FL 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014167 STUDIO PECK LLC ACTIVE 2020-01-30 2025-12-31 No data 8004 APPLEHILL CT, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 6270 Edgewater Dr, unit 3300, Orlando, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 846 Alton ave, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2020-05-13 846 Alton ave, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 PECK , Shaunessey O No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 8004 Applehill Ct, Orlando, FL 32810 No data
REINSTATEMENT 2013-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1922018702 2021-03-27 0491 PPS 8004 Applehill Ct N/A, Orlando, FL, 32810-2862
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23834
Loan Approval Amount (current) 23834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-2862
Project Congressional District FL-10
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23948.54
Forgiveness Paid Date 2021-10-04
3116737301 2020-04-29 0491 PPP 8004 APPLEHILL CT, ORLANDO, FL, 32810-2862
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 Unanswered
Project Address ORLANDO, ORANGE, FL, 32810-2862
Project Congressional District FL-10
Number of Employees 5
NAICS code 237310
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 11372.98
Forgiveness Paid Date 2023-03-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State