Search icon

ORLANDO MGT, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO MGT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO MGT, 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: 24 Mar 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L03000010666
FEI/EIN Number 050560683

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

Address: 1730 Lucerne Terrace, Orlando, FL, 32806, US
Mail Address: PO Box 530206, Debary, FL, 32753, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZOG L. P. Director 1730 Lucerne Terrace, Orlando, FL, 32806
SWAIN W. Stewart Manager 1730 Lucerne Terrace, Orlando, FL, 32806
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1730 Lucerne Terrace, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-04-23 1730 Lucerne Terrace, Orlando, FL 32806 -
LC STMNT OF RA/RO CHG 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000061190 ACTIVE 2023-CC-020244-O COUNTY COURT, ORANGE COUNTY 2024-01-08 2029-01-30 $9,360.95 CANON FINANCIAL SERVICES, INC., 158 GAITHER DRIVE, SUITE 200, MOUNT LAUREL, NJ 08054

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
CORLCRACHG 2016-01-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V673P5333FY08 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V673P5333FY08_3600_V673P5333_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMUNITY NURSING HOME EXPENDITURE - FY08
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient ORLANDO MGT, LLC
UEI FM8BKK9E6K29
Legacy DUNS 144951139
Recipient Address 1730 LUCERNE TERRACE, ORLANDO, 328062917, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026387008 2020-04-08 0491 PPP 1730 Lucerne Terrace, ORLANDO, FL, 32806-2917
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1043629.95
Loan Approval Amount (current) 1043629.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-2917
Project Congressional District FL-10
Number of Employees 91
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1055438.69
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State