Search icon

ORLANDO OUTDOOR LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO OUTDOOR LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO OUTDOOR LANDSCAPING 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: 10 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: L04000010959
FEI/EIN Number 651221406

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

Address: 2773 APOPKA BLVD, APOPKA, FL, 32703, US
Mail Address: PO BOX 151, WINDERMERE, FL, 34786, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDESTREEK karyn Manager 5001 W SAND LAKE RD, ORLANDO, FL, 32819
VANDESTREEK KARYN Agent 5001 SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 VANDESTREEK, KARYN -
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 2773 APOPKA BLVD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 5001 SAND LAKE ROAD, ORLANDO, FL 32819 -
REINSTATEMENT 2011-11-01 - -
CHANGE OF MAILING ADDRESS 2011-11-01 2773 APOPKA BLVD, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001095432 TERMINATED 1000000390125 ORANGE 2012-11-30 2022-12-28 $ 1,594.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4802397409 2020-05-11 0491 PPP 5001 West Sand Lake Road, Orlando, FL, 32819-9529
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) 62908
Loan Approval Amount (current) 62908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 516066
Servicing Lender Name Winter Park National Bank
Servicing Lender Address 201 N New York Ave, Ste 100, WINTER PARK, FL, 32789-3163
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9529
Project Congressional District FL-10
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 516066
Originating Lender Name Winter Park National Bank
Originating Lender Address WINTER PARK, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 63725.8
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State