Search icon

SEIDULE TRIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SEIDULE TRIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEIDULE TRIAL SERVICES 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: 24 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L19000025816
FEI/EIN Number 83-3442333

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

Address: 629 WOODWARD STREET, ORLANDO, FL, 32803, US
Mail Address: 629 WOODWARD STREET, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDULE NICHOLAS D Manager 629 WOODWARD STREET, ORLANDO, FL, 32803
SEIDULE NICHOLAS D Agent 629 WOODWARD STREET, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073676 BARTLEBY ACTIVE 2022-06-17 2027-12-31 - 157 EAST NEW ENGLAND AVENUE, SUITE 340, SUITE 340, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 629 WOODWARD STREET, ORLANDO, FL 32803 -
LC AMENDMENT 2023-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 629 WOODWARD STREET, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 629 WOODWARD STREET, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
LC Amendment 2023-07-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5684887101 2020-04-13 0491 PPP 157 E New England Ave, Suite 340, Winter Park, FL, 32789
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14425.37
Forgiveness Paid Date 2021-03-05
6412828309 2021-01-27 0491 PPS 157 E New England Ave Ste 340, Winter Park, FL, 32789-7007
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18551
Loan Approval Amount (current) 18551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-7007
Project Congressional District FL-10
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18671.45
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State