Search icon

LVTEK, INC. - Florida Company Profile

Company Details

Entity Name: LVTEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LVTEK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 Feb 2005 (20 years ago)
Document Number: P05000023840
FEI/EIN Number 202346905

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

Address: 910 Gazell Trl, Winter Springs, FL, 32708, US
Mail Address: 910 Gazell Trl, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAZAMA DAVID T President 910 Gazell Trl, Winter Springs, FL, 32708
SAZAMA DAVID T Secretary 910 Gazell Trl, Winter Springs, FL, 32708
SAZAMA DAVID T Treasurer 910 Gazell Trl, Winter Springs, FL, 32708
SAZAMA DAVID T Agent 910 Gazell Trl, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053014 EFUSION SYSTEMS EXPIRED 2014-06-02 2024-12-31 - 910 GAZELL TRL, WINTER SPRINGS, FL, 32708
G08094900300 EFUSION SYSTEMS EXPIRED 2008-04-03 2013-12-31 - 7065 WESTPOINTE BLVD STE 316, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 910 Gazell Trl, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2024-04-01 910 Gazell Trl, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 910 Gazell Trl, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2010-04-29 SAZAMA, DAVID TPST -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1677877701 2020-05-01 0491 PPP 5703 RED BUG LAKE RD STE 186, WINTER SPRINGS, FL, 32708
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43597
Loan Approval Amount (current) 43597
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 WINTER SPRINGS, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43994.58
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State