Search icon

DATA APPRAISE SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: DATA APPRAISE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATA APPRAISE SYSTEMS, 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: 15 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: L14000111373
FEI/EIN Number 37-1761615

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

Mail Address: 1250 Fairmont Ave, Mt. Pleasant, SC, 29464, US
Address: 11602 Lake Underhill Rd., Ste 102, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lesicka Tony Manager 11602 Lake Underhill Rd., Orlando, FL, 32825
Roper Jeff Chief Operating Officer 11602 Lake Underhill Rd, Orlando, FL, 32825
ALEXANDER BUSINESS LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 11602 Lake Underhill Rd., Ste 102, Orlando, FL 32825 -
CHANGE OF MAILING ADDRESS 2024-02-21 11602 Lake Underhill Rd., Ste 102, Orlando, FL 32825 -
REGISTERED AGENT NAME CHANGED 2024-02-21 Alexander Business LAw, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 11602 Lake Underhill Rd., Ste 102, Orlando, FL 32825 -
LC NAME CHANGE 2014-10-01 DATA APPRAISE SYSTEMS, LLC -
LC NAME CHANGE 2014-09-16 DATAPPRAISE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072217108 2020-04-14 0455 PPP 2240 Venetian Court, NAPLES, FL, 34109-8712
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57910
Loan Approval Amount (current) 57910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-8712
Project Congressional District FL-19
Number of Employees 4
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58470.06
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State