Search icon

ARETE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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

ARETE TECHNOLOGIES, 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: 08 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L14000108090
FEI/EIN Number 471376333

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

Address: 415 Montogomery Rd, Altamonte Springs, FL, 32714, US
Mail Address: 415 Montgomery Rd, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNGI MARUTI Agent 415 Montgomery Rd, Altamonte Springs, FL, 32714
MUNGI MARUTI President 415 Montogomery Rd, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 415 Montogomery Rd, Unit 131, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2023-01-23 415 Montogomery Rd, Unit 131, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2023-01-23 MUNGI, MARUTI -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 415 Montgomery Rd, Unit 131, Altamonte Springs, FL 32714 -
LC AMENDMENT 2018-04-16 - -
LC AMENDMENT 2016-04-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-30
LC Amendment 2018-04-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138988602 2021-03-18 0491 PPS 748 Stone Oak Dr, Sanford, FL, 32771-8085
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14307
Loan Approval Amount (current) 14307
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 Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-8085
Project Congressional District FL-07
Number of Employees 1
NAICS code 541511
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 14371.68
Forgiveness Paid Date 2021-09-01
7508237301 2020-04-30 0491 PPP 748 STONE OAK DR, SANFORD, FL, 32771-8085
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7161
Loan Approval Amount (current) 7161
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 Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-8085
Project Congressional District FL-07
Number of Employees 1
NAICS code 541519
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 7219.86
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State