Search icon

GLOBAL TECH NETWORK LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TECH NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TECH NETWORK 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 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L17000166598
FEI/EIN Number 82-2405896

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

Address: 8701 Maitland Summit Blvd, Orlando, FL, 32810, US
Mail Address: 8701 Maitland Summit Blvd, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
peterson scot r Manager 103 lake rena drive, longwood, FL, 32779
PAGANO ERIC Manager 1770 DUNEDIN DRIVE, TAVARES, FL, 32778
peterson scot rmember Agent 103 lake rena drive, longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-12 8701 Maitland Summit Blvd, Breezeway, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 8701 Maitland Summit Blvd, Breezeway, Orlando, FL 32810 -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 103 lake rena drive, longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-04-19 peterson, scot r, member -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000210912 TERMINATED 1000000817960 SEMINOLE 2019-03-04 2029-03-20 $ 695.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-07-19
REINSTATEMENT 2020-04-02
REINSTATEMENT 2018-12-11
Florida Limited Liability 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131138309 2021-01-20 0491 PPS 1052 W State Road 436 Ste 2070, Altamonte Springs, FL, 32714-2939
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122600
Loan Approval Amount (current) 122600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 32714-2939
Project Congressional District FL-07
Number of Employees 6
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123285.22
Forgiveness Paid Date 2021-08-18
9796937106 2020-04-15 0491 PPP 1052 W STATE RD 436 SUITE 2070, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122600
Loan Approval Amount (current) 122600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 6
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123574.08
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State