Search icon

ARROW MORTGAGE, LLC - Florida Company Profile

Company Details

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

ARROW MORTGAGE, 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: 12 Feb 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: L07000015374
FEI/EIN Number 208430694

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

Address: 118 EASTPARK DRIVE, CELEBRATION, FL, 34747, US
Mail Address: 118 EASTPARK DRIVE, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL DONALD P Agent 118 EASTPARK DRIVE, CELEBRATION, FL, 34747
MARSHALL DONALD P Managing Member 118 EASTPARK DRIVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-03-02 ARROW MORTGAGE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 118 EASTPARK DRIVE, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2013-02-04 118 EASTPARK DRIVE, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 118 EASTPARK DRIVE, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-05
LC Name Change 2016-03-02
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9154218303 2021-01-30 0455 PPS 1420 Celebration Blvd Ste 200, Kissimmee, FL, 34747-5162
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-5162
Project Congressional District FL-09
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21000.81
Forgiveness Paid Date 2021-12-01
5286697010 2020-04-05 0455 PPP 1420 CELEBRATION BLVD SUITE #200, KISSIMMEE, FL, 34747-4073
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34747-4073
Project Congressional District FL-09
Number of Employees 1
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20952.79
Forgiveness Paid Date 2020-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State