Search icon

HOMELEGANCE, LLC - Florida Company Profile

Company Details

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

HOMELEGANCE, 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: 07 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L06000058111
FEI/EIN Number 592220878

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

Address: 10999 Rocket Blvd, ORLANDO, FL, 32824, US
Mail Address: 10999 Rocket Blvd, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG HWAI Y Managing Member 8246 STONEMASON CT, WINDERMERE, FL, 34786
JAIR PINKAI DANNY Manager 10999 ROCKET BLVD, ORLANDO, FL, 32824
CHANG HWAI YU Agent 8246 STONE MASON CT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 10999 Rocket Blvd, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2014-02-12 10999 Rocket Blvd, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 8246 STONE MASON CT, WINDERMERE, FL 34786 -
CONVERSION 2006-06-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F98201. CONVERSION NUMBER 700000057627

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
LC Amendment 2020-08-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2846877403 2020-05-06 0491 PPP 10999 ROCKET BLVD, ORLANDO, FL, 32824-8516
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156250
Loan Approval Amount (current) 156250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-8516
Project Congressional District FL-09
Number of Employees 16
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157534.25
Forgiveness Paid Date 2021-03-11
2876388700 2021-03-30 0491 PPS 10999 Rocket Blvd, Orlando, FL, 32824-8516
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120915
Loan Approval Amount (current) 120915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-8516
Project Congressional District FL-09
Number of Employees 16
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122173.84
Forgiveness Paid Date 2022-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State