Search icon

DRONE ZONE PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: DRONE ZONE PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRONE ZONE PRODUCTIONS 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: 30 Mar 2016 (9 years ago)
Document Number: L16000063536
FEI/EIN Number 81-2070344

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

Address: 2648 FALLBROOK DR, Oviedo, FL, 32765-9648, US
Mail Address: 2648 FALLBROOK DR, Oviedo, FL, 32765-9648, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ALYCIA C President 2648 FALLBROOK DR, Oviedo, FL, 327659648
WILLIAMS MATTHEW J Manager 2648 FALLBROOK DR, Oviedo, FL, 327659648
Williams ALYCIA C Agent 2648 FALLBROOK DR, Oviedo, FL, 327659648

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2648 FALLBROOK DR, Oviedo, FL 32765-9648 -
CHANGE OF MAILING ADDRESS 2024-02-07 2648 FALLBROOK DR, Oviedo, FL 32765-9648 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2648 FALLBROOK DR, Oviedo, FL 32765-9648 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Williams, ALYCIA CHRISTODOULOU -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144797708 2020-05-01 0491 PPP 2842 SHADOW VIEW CIR, MAITLAND, FL, 32751
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 2
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17622.43
Forgiveness Paid Date 2021-01-14
9031398300 2021-01-30 0455 PPS 1531 Feather Grass Loop, Lutz, FL, 33558-2803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16610
Loan Approval Amount (current) 16610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33558-2803
Project Congressional District FL-15
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16720.78
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State