Search icon

AMPLIFY NETWORKS LLC - Florida Company Profile

Company Details

Entity Name: AMPLIFY NETWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMPLIFY NETWORKS 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: 13 Mar 2017 (8 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L17000057568
FEI/EIN Number 82-0768780

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

Address: 20430 Maxim Parkway, ORLANDO, FL, 32833, US
Mail Address: 20430 Maxim Parkway, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDVICK THOMAS J Authorized Member 20430 Maxim Parkway, ORLANDO, FL, 32833
Sandvick THOMAS J Agent 20430 Maxim Parkway, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 20430 Maxim Parkway, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2019-02-11 20430 Maxim Parkway, ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Sandvick, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 20430 Maxim Parkway, ORLANDO, FL 32833 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-22
Florida Limited Liability 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350118505 2021-02-18 0491 PPP 20430 Maxim Pkwy, Orlando, FL, 32833-3931
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11885
Loan Approval Amount (current) 11885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32833-3931
Project Congressional District FL-10
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11928.91
Forgiveness Paid Date 2021-07-19
3355938600 2021-03-16 0491 PPS 20430 Maxim Pkwy, Orlando, FL, 32833-3931
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19431
Loan Approval Amount (current) 19431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32833-3931
Project Congressional District FL-10
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19594.54
Forgiveness Paid Date 2022-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State