Search icon

SAP PRODUCTIONS, LLC

Company Details

Entity Name: SAP PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 13 Aug 2014 (11 years ago)
Document Number: M14000005813
FEI/EIN Number 32-0433721
Address: 1650 Oviedo Mall Blvd, Oviedo, FL 32765
Mail Address: 1650 Oviedo Mall Blvd, Oviedo, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: ARIZONA

Agent

Name Role Address
AMADUZZI, SIMONE Agent 1650 Oviedo Mall Blvd., OVIEDO, FL 32765

Manager

Name Role Address
AMADUZZI, SIMONE Manager 1650 Oviedo Mall Blvd., Oviedo, FL 32765
VILLAVICENCIO, ANDREA S Manager 1650 Oviedo Mall Blvd., Oviedo, FL 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111840 SPORT PHOTOGRAPHY ACTIVE 2024-09-07 2029-12-31 No data 1650 OVIEDO MALL BLVD, OVIEDO, FL, 32765
G24000038051 PROSPORTS VISUALS ACTIVE 2024-03-15 2029-12-31 No data 1650 OVIEDO MALL BLVD., OVIEDO, FL, 32765
G23000019007 TREASURE MOMENTS ACTIVE 2023-02-09 2028-12-31 No data 1650 OVIEDO MALL BLVD, OVIEDO, FL, 32765
G23000016854 TRESURE MOMENTS ACTIVE 2023-02-03 2028-12-31 No data 1315 OVIEDO MALL BLVD, OVIEDO, FL, 32765
G18000075756 PROSPORTS VISUALS EXPIRED 2018-07-11 2023-12-31 No data 177 E. MITCHELL HAMMOCK ROAD, OVIEDO, FL, 32765
G15000048748 AMADUZZI PHOTO STUDIO & GALLERY ACTIVE 2015-05-15 2025-12-31 No data 1650 OVIEDO MALL BLVD., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 1650 Oviedo Mall Blvd., OVIEDO, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 1650 Oviedo Mall Blvd, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2023-06-05 1650 Oviedo Mall Blvd, Oviedo, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 AMADUZZI, SIMONE No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9183587410 2020-05-19 0491 PPP 177 East Mitchell Hammock Road, Oviedo, FL, 32765-4700
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10705
Loan Approval Amount (current) 10705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Oviedo, SEMINOLE, FL, 32765-4700
Project Congressional District FL-07
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10817.33
Forgiveness Paid Date 2021-06-10
6605648310 2021-01-27 0491 PPS 1315 Oviedo Mall Blvd, Oviedo, FL, 32765-7418
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9887
Loan Approval Amount (current) 9887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-7418
Project Congressional District FL-07
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9927.37
Forgiveness Paid Date 2021-06-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State