Search icon

LEAPING TO FUN MOONWALK RENTALS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEAPING TO FUN MOONWALK RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAPING TO FUN MOONWALK RENTALS 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: 22 Nov 2004 (21 years ago)
Document Number: L04000084410
FEI/EIN Number 201874499

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

Address: 3300 Old Canoe Creek Rd, St. Cloud, FL, 34772, US
Mail Address: 3300 Old Canoe Creek Rd, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
City: Saint Cloud
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Echenique Surmelly D Auth 3300 Old Canoe Creek Rd, St. Cloud, FL, 34772
Dingui Isaias M Manager 2080 Antler Dr, St Cloud, FL, 34772
Rodriguez Milton D Manager 3300 Old Canoe Creek Rd, Saint Cloud, FL, 34772
Dingui Isaias M Agent 2080 Antler Dr, St Cloud, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 3300 Old Canoe Creek Rd, St. Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-04-28 3300 Old Canoe Creek Rd, St. Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Dingui, Isaias M -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 2080 Antler Dr, St Cloud, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000537688 TERMINATED 1000000968361 OSCEOLA 2023-11-02 2043-11-08 $ 1,486.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000274183 TERMINATED 1000000950957 OSCEOLA 2023-04-27 2043-06-13 $ 4,137.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000324364 ACTIVE 1000000864841 OSCEOLA 2020-09-30 2040-10-14 $ 7,201.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000788990 TERMINATED 1000000848662 OSCEOLA 2019-11-20 2039-12-04 $ 2,455.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000788602 TERMINATED 1000000847900 OSCEOLA 2019-11-19 2039-12-04 $ 3,427.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000309151 TERMINATED 1000000823624 OSCEOLA 2019-04-24 2039-05-01 $ 2,411.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000260552 TERMINATED 1000000820862 OSCEOLA 2019-04-02 2039-04-10 $ 1,193.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000123941 TERMINATED 1000000812243 OSCEOLA 2019-01-25 2039-02-20 $ 17,299.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000611303 TERMINATED 1000000758228 OSCEOLA 2017-10-17 2037-11-02 $ 1,916.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000385312 TERMINATED 1000000746154 OSCEOLA 2017-06-16 2037-07-06 $ 28.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
2287.50
Total Face Value Of Loan:
2287.50
Date:
2020-04-28
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:
2330.00
Total Face Value Of Loan:
2330.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,330
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,330
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,363.59
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $2,330
Jobs Reported:
1
Initial Approval Amount:
$2,287.5
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,287.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,301.29
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $2,284.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State