Search icon

TECHNOMAD, LLC - Florida Company Profile

Company Details

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

TECHNOMAD, 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: 16 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L13000116197
FEI/EIN Number 27-2550584

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

Address: 13495 VETERANS WAY, ORLANDO, FL, 32827, US
Mail Address: 13495 VETERANS WAY, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUNTAIN LIFE SERVICES, LLC Manager -
CORPORATION SERVICE COMPANY Agent -
Norton Jeffrey J Secretary 13495 VETERANS WAY, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114190 FOUNTAIN OS ACTIVE 2022-09-12 2027-12-31 - 9132 STRADA PLACE, SUITE 200, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1201 HAYS STREET, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 13495 VETERANS WAY, STE 330, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-05-01 13495 VETERANS WAY, STE 330, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2024-05-01 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2024-05-01 - -
LC STMNT OF RA/RO CHG 2022-12-02 - -
LC STMNT OF RA/RO CHG 2021-05-11 - -
MERGER 2013-08-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000134101

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
LC Amendment 2024-05-01
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
CORLCRACHG 2022-12-02
ANNUAL REPORT 2022-03-23
CORLCRACHG 2021-05-11
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539227108 2020-04-10 0455 PPP 1285 CREEKSIDE BLVD E, NAPLES, FL, 34109-0577
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163400
Loan Approval Amount (current) 163400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41423
Servicing Lender Name Montgomery Bank
Servicing Lender Address One Montgomery Bank Plz, SIKESTON, MO, 63801-3069
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0577
Project Congressional District FL-19
Number of Employees 12
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 41423
Originating Lender Name Montgomery Bank
Originating Lender Address SIKESTON, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164471.18
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State