Search icon

LOANS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: LOANS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOANS OF FLORIDA, 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: 01 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2006 (19 years ago)
Document Number: L05000020763
FEI/EIN Number 753209976

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

Address: 1901 W. FAIRBANKS AVE., WINTER PARK, FL, 32789, US
Mail Address: 1901 W. FAIRBANKS AVE., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTEL DELL M Manager 1901 West Fairbanks Avenue, Winter Park, FL, 32789
DENTEL RANDY Manager 1901 West Fairbanks Avenue, Winter Park, FL, 32789
ELEKMAN SUZETTE Manager 1901 West Fairbanks Avenue, Winter Park, FL, 32789
DENTEL DELL Agent 1901 W. Fairbanks Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1901 W. Fairbanks Ave., Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-04-08 DENTEL, DELL -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 1901 W. FAIRBANKS AVE., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2008-04-03 1901 W. FAIRBANKS AVE., WINTER PARK, FL 32789 -
NAME CHANGE AMENDMENT 2006-02-24 LOANS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State