Search icon

THE SEVILLA LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: THE SEVILLA LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SEVILLA LAW GROUP, PLLC 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: 19 May 2015 (10 years ago)
Document Number: L15000088322
FEI/EIN Number 81-1359231

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

Address: 3050 Northeast 55th Avenue, Silver Springs, FL, 34488, US
Mail Address: P.O. Box 280, Silver Springs, FL, 34489, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVILLA JORGE E Manager P.O. Box 280, Silver Springs, FL, 34489
SEVILLA JORGE E Agent 3050 Northeast 55th Avenue, Silver Springs, FL, 34488

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028139 SEVILLA LAW ACTIVE 2020-03-04 2025-12-31 - PO BOX 280, SILVER SPRINGS, FL, 34489

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 3050 Northeast 55th Avenue, Box: 280, Silver Springs, FL 34488 -
CHANGE OF MAILING ADDRESS 2022-04-23 3050 Northeast 55th Avenue, Box: 280, Silver Springs, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 3050 Northeast 55th Avenue, Box: 280, Silver Springs, FL 34488 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1460038310 2021-01-17 0491 PPS 452 Scarlatti Ct, Ocoee, FL, 34761-5079
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-5079
Project Congressional District FL-11
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10375.53
Forgiveness Paid Date 2021-10-14
7356187909 2020-06-17 0491 PPP 207 West Plant Street, Winter Garden, FL, 34787-9992
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-9992
Project Congressional District FL-11
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10391.56
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State