Search icon

LEE WESLEY RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: LEE WESLEY RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE WESLEY RESTAURANTS, 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: 29 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L04000032918
FEI/EIN Number 52-2443624

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

Address: 1030 N ORANGE AVE, SUITE 104, ORLANDO, FL, 32801, US
Mail Address: PO BOX 540687, ORLANDO, FL, 32854-0687, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Lee Brandon Director P.O. Box 540687, Orlando, FL, 32854
LEE-JOHNSON CAMILLE Manager 1030 N ORANGE AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08028900448 BURGER KING #1954 EXPIRED 2008-01-28 2013-12-31 - 4948 UNIVERSITY BLVD. W., JACKSONVILLE, FL, 32216
G08028900452 BURGER KING #2217 EXPIRED 2008-01-28 2013-12-31 - 8669 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
G08028900457 BURGER KING #10672 EXPIRED 2008-01-28 2013-12-31 - 4339 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-01-18 - -
REGISTERED AGENT NAME CHANGED 2024-01-18 CORPORATION SERVICE COMPANY -
LC AMENDED AND RESTATED ARTICLES 2020-09-02 - -
LC STMNT OF RA/RO CHG 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1030 N ORANGE AVE, SUITE 104, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-01-20 1030 N ORANGE AVE, SUITE 104, ORLANDO, FL 32801 -
LC AMENDMENT 2007-12-03 - -
LC AMENDMENT 2007-11-09 - -

Documents

Name Date
LC Amendment 2024-04-11
ANNUAL REPORT 2024-02-14
CORLCRACHG 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
LC Amended and Restated Art 2020-09-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
CORLCRACHG 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545808507 2021-03-12 0491 PPS 1030 N Orange Ave Ste 104, Orlando, FL, 32801-1029
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656817
Loan Approval Amount (current) 656817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1029
Project Congressional District FL-10
Number of Employees 234
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 659858.15
Forgiveness Paid Date 2021-09-07
3050207106 2020-04-11 0491 PPP 1030 North Orange Avenue, ORLANDO, FL, 32801-1004
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403117
Loan Approval Amount (current) 403117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32801-1004
Project Congressional District FL-10
Number of Employees 136
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 406812.24
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State