Search icon

SEYCHELLE MEDIA, LLC - Florida Company Profile

Company Details

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

SEYCHELLE MEDIA, 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: 18 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L14000097916
FEI/EIN Number 47-1132847

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

Address: 5900 Lake Ellenor Drive, Orlando, FL, 32809, US
Mail Address: 5900 Lake Ellenor Drive, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLAY JASON Agent 5900 Lake Ellenor Drive, Orlando, FL, 32809
ENVIE HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 5900 Lake Ellenor Drive, Suite # 300, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-04-18 5900 Lake Ellenor Drive, Suite # 300, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 5900 Lake Ellenor Drive, Suite # 300, Orlando, FL 32809 -
LC STMNT OF RA/RO CHG 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 TREMBLAY, JASON -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
CORLCRACHG 2015-04-30
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
160083.00
Total Face Value Of Loan:
160083.00
Date:
2020-04-30
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:
113313.00
Total Face Value Of Loan:
113313.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113313
Current Approval Amount:
113313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114281.59
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160083
Current Approval Amount:
160083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161442.61

Date of last update: 02 Jun 2025

Sources: Florida Department of State