Search icon

LUDELVA LLC - Florida Company Profile

Company Details

Entity Name: LUDELVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUDELVA 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: 16 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: L02000024002
FEI/EIN Number 04-3740161

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

Address: 510 Oakridge Blvd, Daytona Beach, FL, 32118, US
Mail Address: 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN-TRUMP FAUSTINA Manager 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118
O'Neill Steven P Agent 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125589 IKOMODO DESIGN ACTIVE 2023-10-10 2028-12-31 - 2665 N ATLANTIC AVE #406, DAYTONA BEACH, FL, 32118
G15000080197 BALINESE COTTAGES ACTIVE 2015-08-03 2025-12-31 - 2665 N ATLANTIC AVE #406, DAYTONA BEACH, FL, 32118
G15000070213 IKOMODO DESIGN EXPIRED 2015-07-06 2020-12-31 - 300 LENORA ST #B-260, SEATTLE, WA, 98121
G15000064571 IKOMODO DESIGN EXPIRED 2015-06-22 2020-12-31 - 300 LENORA ST #B-260, SEATTLE, WA, 98121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 510 Oakridge Blvd, Suite 100, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2016-03-08 510 Oakridge Blvd, Suite 100, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2665 N Atlantic Ave #406, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2014-04-18 O'Neill, Steven P -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423407302 2020-04-29 0491 PPP 600 Oakridge Blvd, DAYTONA BEACH, FL, 32118-3935
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-3935
Project Congressional District FL-06
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6803.26
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State