Search icon

ADVANCED AUDIO VIDEO LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED AUDIO VIDEO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED AUDIO VIDEO 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: 03 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: L17000098914
FEI/EIN Number 20-8288541

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

Address: 137 Vermont Ave, Fort Myers, FL, 33905, US
Mail Address: PO BOX 896, ESTERO, FL, 33929, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christman Richard D President 137 Vermont Ave, Fort Myers, FL, 33905
Christman Richard D Agent 137 Vermont Ave, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 137 Vermont Ave, Fort Myers, FL 33905 -
REINSTATEMENT 2023-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 137 Vermont Ave, Fort Myers, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-14 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 Christman, Richard David -
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
J24000116739 ACTIVE 1000000981428 LEE 2024-02-20 2044-02-28 $ 20,544.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000524223 ACTIVE 1000000967745 LEE 2023-10-24 2043-11-01 $ 45,666.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000524231 ACTIVE 1000000967746 LEE 2023-10-24 2033-11-01 $ 796.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000239212 ACTIVE 1000000922332 LEE 2022-05-02 2042-05-18 $ 3,805.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000444145 TERMINATED 1000000899547 LEE 2021-08-23 2041-09-01 $ 16,564.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000406294 TERMINATED 1000000866672 LEE 2020-11-04 2040-12-16 $ 30,317.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000017570 TERMINATED 1000000853025 LEE 2019-12-23 2040-01-08 $ 3,179.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000731362 TERMINATED 1000000846234 LEE 2019-10-29 2039-11-06 $ 3,919.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000546513 TERMINATED 1000000836229 LEE 2019-08-05 2039-08-14 $ 6,702.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000011922 ACTIVE 1000000808917 LEE 2018-12-26 2039-01-02 $ 2,795.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-10-17
REINSTATEMENT 2023-02-08
ANNUAL REPORT 2021-09-18
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-05-13
Florida Limited Liability 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103667404 2020-05-03 0455 PPP 9812 Foxhall Way Unit 2, Estero, FL, 33928
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42492
Loan Approval Amount (current) 42492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8118428403 2021-02-12 0455 PPS 9812 Foxhall Way Unit 2, Estero, FL, 33928-3089
Loan Status Date 2023-06-14
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41446
Loan Approval Amount (current) 41446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-3089
Project Congressional District FL-19
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State