Search icon

ORLANDO MGT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

Procurement Instrument Identifier:
V673P5333FY08
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
151959.21
Base And Exercised Options Value:
151959.21
Base And All Options Value:
151959.21
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-01
Description:
COMMUNITY NURSING HOME EXPENDITURE - FY08
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
1043629.95
Total Face Value Of Loan:
1043629.95

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1043629.95
Current Approval Amount:
1043629.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1055438.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State