Search icon

12020 INTERNATIONAL DRIVE FL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 12020 INTERNATIONAL DRIVE FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2006 (19 years ago)
Document Number: L06000097424
FEI/EIN Number 205692768
Address: 12020 INTERNATIONAL DRIVE, ORLANDO, FL, 32821, US
Mail Address: 147-25 NORTHERN BLVD., APT. #3E, FLUSHING, NY, 11354, US
ZIP code: 32821
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENG SHOW-LAIN Manager 147-25 NORTHERN BLVD. #3E, FLUSHING, NY, 11354
CHENG HOWARD Manager 147-25 NORTHERN BLVD. #3E, FLUSHING, NY, 11354
Cheng Jack Manager 147-25 Northern Blvd. Suite 3E, Flushing, NY, 11354
CHENG SHOW-LAIN Agent 6233 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001912 MONUMENTAL HOTEL ORLANDO ACTIVE 2019-01-04 2029-12-31 - 147-25 NORTHERN BLVD. SUITE 3E, FLUSHING, NY, 11354
G08207900109 MONUMENTAL HOTEL ORLANDO EXPIRED 2008-07-25 2013-12-31 - 12120 INTERNATIONAL DRIVE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 12020 INTERNATIONAL DRIVE, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2017-03-17 CHENG, SHOW-LAIN -
CHANGE OF MAILING ADDRESS 2007-07-09 12020 INTERNATIONAL DRIVE, ORLANDO, FL 32821 -
LC AMENDMENT 2006-12-14 - -
LC AMENDMENT 2006-12-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000129252 ACTIVE 1000000980791 ORANGE 2024-02-23 2044-03-06 $ 10,208.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,309
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $27,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State