Search icon

THORNTON GARDENS, LLC - Florida Company Profile

Company Details

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

THORNTON GARDENS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000011816
FEI/EIN Number 900013099

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

Address: 618 E. CENTRAL BLVD., ORLANDO, FL, 32801
Mail Address: 618 E. CENTRAL BLVD., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609116623 2013-02-28 2013-02-28 618 E CENTRAL BLVD, ORLANDO, FL, 328012948, US 618 E CENTRAL BLVD, ORLANDO, FL, 328012948, US

Contacts

Phone +1 407-841-5417
Fax 8662856838

Authorized person

Name MRS. LISA R SMITH
Role OWNER
Phone 4073839040

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11965768
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH LISA Managing Member 618 E. CENTRAL BLVD, ORLANDO, FL, 32801
SMITH LISA Agent 618 E. CENTRAL BLVD., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 618 E. CENTRAL BLVD., ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2002-04-01 618 E. CENTRAL BLVD., ORLANDO, FL 32801 -
REINSTATEMENT 2001-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-18 618 E. CENTRAL BLVD., ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2001-10-18 SMITH, LISA -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654097308 2020-04-28 0491 PPP 618 E. Central Blvd., ORLANDO, FL, 32801
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 6
NAICS code 623312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28009.27
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State