Search icon

FREQUENCY BAND, LLC - Florida Company Profile

Company Details

Entity Name: FREQUENCY BAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FREQUENCY BAND, 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 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2023 (a year ago)
Document Number: L17000099898
FEI/EIN Number 82-1582029

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

Address: 3080 Station Sq, Apt 336, Kissimmee, FL 34744
Mail Address: 3080 Station Sq, Apt 336, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGELBAUER, GINELLE Y Agent 3080 Station Square, Apt 336, Kissimmee, FL 34744
ZIEGELBAUER, GINELLE Y PRESIDENT 3080 Station Square, Apt 336 Kissimmee, FL 34744
Ziegelbauer, Craig J. Vice President 3080 Station Square, Apt 336 Kissimmee, FL 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119492 JOEY Z MUSIC ACTIVE 2024-09-23 2029-12-31 - 3080 STATION SQUARE, APT 336, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 3080 Station Square, Apt 336, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 3080 Station Sq, Apt 336, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-09-24 3080 Station Sq, Apt 336, Kissimmee, FL 34744 -
REINSTATEMENT 2023-10-14 - -
REGISTERED AGENT NAME CHANGED 2023-10-14 ZIEGELBAUER, GINELLE Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-10-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1887207806 2020-05-22 0491 PPP 524 SUN VALLEY VLG Unit 211, ALTAMONTE SPRINGS, FL, 32714-4615
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6934
Loan Approval Amount (current) 6934
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 ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-4615
Project Congressional District FL-07
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7005.54
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State