Search icon

SIGNTALK FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SIGNTALK FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNTALK FLORIDA, 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: 07 Mar 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L18000057122
FEI/EIN Number 82-4778898

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

Address: 320 N MAGNOLIA AVE STE B5, ORLANDO, FL, 32801
Mail Address: 320 N MAGNOLIA AVE STE B5, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHTZ MICHELLE Authorized Member 4101 PINE TREE DR,, MIAMI BEACH, FL, 33140
GELIEBTER ARI Authorized Member 4101 PINE TREE DR,, MIAMI BEACH, FL, 33140
GELIEBTER ISRAEL Authorized Member 4101 PINE TREE DR,, MIAMI, FL, 33140
GELIEBTER PHILIP Authorized Member 4101 PINE TREE DR,, MIAMI BEACH, FL, 33140
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 320 N MAGNOLIA AVE STE B5, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-09-28 320 N MAGNOLIA AVE STE B5, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-09-28 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2022-06-28 - -
LC AMENDMENT 2018-03-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
CORLCRACHG 2022-06-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
LC Amendment 2018-03-13
Florida Limited Liability 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030778401 2021-02-03 0491 PPS 320 N Magnolia Ave Ste B5, Orlando, FL, 32801-1651
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4357
Loan Approval Amount (current) 4357
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1651
Project Congressional District FL-10
Number of Employees 3
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4408.36
Forgiveness Paid Date 2022-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State