Search icon

ON-SITE IT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ON-SITE IT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON-SITE IT SERVICES 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: 07 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L15000135531
FEI/EIN Number 47-4763692

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

Address: 1540 International Pkwy, STE 2000, Lake Mary, FL, 32746, US
Mail Address: 1439 17th St, Orange City, FL, 32763, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Roberto Manager 1439 17th St, Orange City, FL, 32763
ROBERTO DIAZ Agent 1439 17th St, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 1540 International Pkwy, STE 2000, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-02-05 1540 International Pkwy, STE 2000, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1439 17th St, Orange City, FL 32763 -
LC AMENDMENT 2017-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
LC Amendment 2017-10-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141547300 2020-04-29 0491 PPP 269 Springs Colony Circle 241, Altamonte Springs, FL, 32714
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5443
Loan Approval Amount (current) 5443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5478.15
Forgiveness Paid Date 2021-02-12
5077318404 2021-02-07 0491 PPS 2949 W State Road 434, Longwood, FL, 32779-4458
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5438
Loan Approval Amount (current) 5438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-4458
Project Congressional District FL-07
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5464.89
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State