Search icon

STANDARD WASTE REDUCTION, LLC - Florida Company Profile

Company Details

Entity Name: STANDARD WASTE REDUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANDARD WASTE REDUCTION, 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: 10 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L01000015380
FEI/EIN Number 593741967

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

Address: 5216 OLD WINTER GARDEN RD, ORLANDO, FL, 32811, US
Mail Address: P.O. BOX 609057, ORLANDO, FL, 32860, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JLW PROFESSIONAL SERVICES Agent 1007 TERRY DRIVE, ALTAMONTE SPRINGS, FL, 32714
PARKE CHARLES R Manager P.O. BOX 609057, ORLANDO, FL, 32860
PARKE TERRI L Manager PO BOX 609057, ORLANDO, FL, 32860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 5216 OLD WINTER GARDEN RD, ORLANDO, FL 32811 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-05 JLW PROFESSIONAL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 1007 TERRY DRIVE, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668297303 2020-04-30 0491 PPP 4498 REAL CT, ORLANDO, FL, 32808-2231
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55395
Loan Approval Amount (current) 55395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-2231
Project Congressional District FL-10
Number of Employees 8
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55870.03
Forgiveness Paid Date 2021-03-10
2683758501 2021-02-22 0491 PPS 4498 Real Ct, Orlando, FL, 32808-2231
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55395
Loan Approval Amount (current) 55395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-2231
Project Congressional District FL-10
Number of Employees 8
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55674.25
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State