Search icon

ORCHID DEPOT, LLC - Florida Company Profile

Company Details

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

ORCHID DEPOT, 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: 08 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (17 years ago)
Document Number: L06000117080
FEI/EIN Number 208010359

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

Address: 301 W MAIN STREET, APOPKA, FL, 32712, US
Mail Address: 301 W MAIN STREET, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Park Euijung Managing Member 544 ORANGE DRIVE, ALTAMONTE SPRINGS, FL, 32701
SHIM KYUNG SIK Managing Member 544 ORANGE DRIVE, ALTAMONTE SPRINGS, FL, 32701
SHIM KYUNG S Agent 301 W MAIN STREET, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017539 ROBINSON'S RESTAURANT ACTIVE 2022-02-11 2027-12-31 - 301 WEST MAIN STREET, APOPKA, FL, 32712
G17000106464 HAVUGOOD SUSHI EXPIRED 2017-09-26 2022-12-31 - 6809 PLYMOUTH SORRENTO ROAD, APOPKA, FL, 32712
G17000106120 YAMI SUSHI EXPIRED 2017-09-25 2022-12-31 - 6809 PLYMOUTH SORRENTO ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 301 W MAIN STREET, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-02-03 301 W MAIN STREET, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 301 W MAIN STREET, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2009-05-01 SHIM, KYUNG S -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000601914 TERMINATED 1000000793890 ORANGE 2018-08-16 2038-08-29 $ 1,520.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7005307209 2020-04-28 0491 PPP 6809 PLYMOUTH SORRENTO RD, APOPKA, FL, 32712-5122
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13597.5
Loan Approval Amount (current) 13597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-5122
Project Congressional District FL-11
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13749.72
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State