Entity Name: | THE AGENCY NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE AGENCY NETWORK 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. |
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: | 04 Jan 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Aug 2019 (6 years ago) |
Document Number: | L16000002435 |
FEI/EIN Number |
81-0864946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3371 Pawleys Loop N, Saint Cloud, FL, 34769, US |
Mail Address: | 3371 Pawleys Loop N, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Network The A | Manager | 3371 Pawleys Loop N, Saint Cloud, FL, 34769 |
Network The A | Owne | 3371 Pawleys Loop N, Saint Cloud, FL, 34769 |
Wallace April | Manager | 3371 Pawleys Loop N, Saint Cloud, FL, 34769 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 9030 Richmond Rd, Saint Cloud, FL 34773 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 9030 Richmond Rd, Saint Cloud, FL 34773 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 3371 Pawleys Loop N, 34, Saint Cloud, FL 34769 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 3371 Pawleys Loop N, 34, Saint Cloud, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-07 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-07 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2019-08-07 | - | - |
REINSTATEMENT | 2018-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2016-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-08 |
AMENDED ANNUAL REPORT | 2020-07-14 |
AMENDED ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2020-05-01 |
CORLCRACHG | 2019-08-07 |
ANNUAL REPORT | 2019-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9205637000 | 2020-04-09 | 0491 | PPP | 8810 Commodity Circle #34, ORLANDO, FL, 32819-9006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State