Search icon

PAX VILLA ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: PAX VILLA ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAX VILLA ORLANDO, 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: 11 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: L05000100446
FEI/EIN Number 030574521

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

Address: 1236 WEST KALEY STREET, ORLANDO, FL, 32805
Mail Address: 1236 WEST KALEY STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER SPOON SOLUTIONS Agent 888 BISCAYNE BLVD, MIAMI, FL, 33132
ST. AMAND SANDRA Managing Member 1236 WEST KALEY STREET, ORLANDO, FL, 32805
ST. AMAND FRED Sr. Auth 1236 WEST KALEY STREET, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061218 PAX VILLA FUNERAL HOMES EXPIRED 2013-06-18 2018-12-31 - 1941 WEST OAKLAND PARK BLVD, OAKLAND OARK, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-04-29 SILVER SPOON SOLUTIONS -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 1236 WEST KALEY STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2009-06-25 1236 WEST KALEY STREET, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
20306.00
Total Face Value Of Loan:
20306.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
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:
15365.00
Total Face Value Of Loan:
15365.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20306
Current Approval Amount:
20306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20424.45
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15365
Current Approval Amount:
15365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15522.92

Date of last update: 02 Jun 2025

Sources: Florida Department of State