Search icon

LUDELVA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (12 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
City: Daytona Beach
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

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10141.84
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6750.00
Total Face Value Of Loan:
6750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,750
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,803.26
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $5,400
Utilities: $127
Rent: $1,223

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State