Search icon

WHOLESALE COMPUTER TECHNICIANS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHOLESALE COMPUTER TECHNICIANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLESALE COMPUTER TECHNICIANS 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: 12 Dec 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000155471
FEI/EIN Number 461549081

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

Address: 17860 SE 109TH AVENUE, #625, SUMMERFIELD, FL, 34491, US
Mail Address: 17860 SE 109TH AVENUE, #625, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
City: Summerfield
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
village mobile pc repair Agent 13302 WINDING OAKS COURT, TAMPA, FL, 33612
HODGSON THOMAS J Manager 17860 SE 109TH AVENUE #625, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-15 village mobile pc repair -
REINSTATEMENT 2018-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000411609 TERMINATED 1000000870533 MARION 2020-12-14 2040-12-16 $ 1,082.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000047928 TERMINATED 1000000770974 MARION 2018-01-29 2038-01-31 $ 1,396.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000589178 TERMINATED 1000000759597 MARION 2017-10-16 2037-10-20 $ 1,106.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000145676 TERMINATED 1000000705054 MARION 2016-02-08 2036-02-25 $ 5,817.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000694022 TERMINATED 1000000683082 MARION 2015-06-15 2035-06-17 $ 6,435.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-06-02
REINSTATEMENT 2018-08-15
REINSTATEMENT 2014-01-29
Florida Limited Liability 2012-12-12

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3070.02
Total Face Value Of Loan:
3070.02

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,070.02
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,070.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,088.69
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,070.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State