Search icon

ISTV ONLINE LLC - Florida Company Profile

Company Details

Entity Name: ISTV ONLINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISTV ONLINE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000103729
FEI/EIN Number 81-2839158

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

Address: 6309 fairway blvd, apollo beach, FL, 33572, US
Mail Address: 6309 fairway blvd, apollo beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO PILOTO JOAN Sr. President 6309 fairway blvd, apollo bech, FL, 33572
TRUJILLO PILOTO JOAN Agent 6309 fairway blvd, apollo beach, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-29 6309 fairway blvd, apollo beach, FL 33572 -
REINSTATEMENT 2020-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-29 6309 fairway blvd, apollo beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2020-11-29 6309 fairway blvd, apollo beach, FL 33572 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 TRUJILLO PILOTO, JOAN -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000424784 ACTIVE 1000000868386 HILLSBOROU 2020-12-12 2030-12-30 $ 1,222.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2020-11-29
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3515187201 2020-04-27 0455 PPP 1512 SEAGULL BAY WAY, BRANDON, FL, 33511-1268
Loan Status Date 2021-10-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6706
Loan Approval Amount (current) 6706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-1268
Project Congressional District FL-16
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State