Search icon

EXECUTIVE OFFICESUITES OF BALDWIN PARK, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE OFFICESUITES OF BALDWIN PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE OFFICESUITES OF BALDWIN PARK, 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: 21 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2003 (22 years ago)
Document Number: L03000002670
FEI/EIN Number 200162693

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

Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819
Mail Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CW FAMILY, LLLP Managing Member -
WHITTALL CHARLES Agent 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-28 WHITTALL, CHARLES -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
NAME CHANGE AMENDMENT 2003-10-31 EXECUTIVE OFFICESUITES OF BALDWIN PARK, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8815307107 2020-04-15 0491 PPP 7940 VIA DELLAGIO WAY STE 200, ORLANDO, FL, 32819-5400
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24393.95
Loan Approval Amount (current) 24393.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-5400
Project Congressional District FL-11
Number of Employees 8
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24703.39
Forgiveness Paid Date 2021-08-04

Date of last update: 01 May 2025

Sources: Florida Department of State