Search icon

THE AGENCY NETWORK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100100
Loan Approval Amount (current) 100100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-9006
Project Congressional District FL-10
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100923.04
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State