Search icon

THORNTON GARDENS II, LLC - Florida Company Profile

Company Details

Entity Name: THORNTON GARDENS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THORNTON GARDENS II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000068411
FEI/EIN Number 651310045

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

Address: 1516 MONTCALM STREET, ORLANDO, FL, 32806
Mail Address: 1516 Montcalm St, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508106527 2013-02-28 2013-02-28 1516 MONTCALM ST, ORLANDO, FL, 328067223, US 1516 MONTCALM ST, ORLANDO, FL, 328067223, US

Contacts

Phone +1 407-858-5446
Fax 8662856838

Authorized person

Name LISA R SMITH
Role MEMBER
Phone 4073839040

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11184
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH CHRISTY Managing Member 5513 Donnelly Circle, Orlando, FL, 32821
SMITH LISA R Managing Member 5513 Donnelly Circle, Orlando, FL, 32821
SMITH CHRISTY B Agent 5513 Donnelly Circle, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5513 Donnelly Circle, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2017-04-29 1516 MONTCALM STREET, ORLANDO, FL 32806 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719947305 2020-04-28 0491 PPP 1516 Montcalm St., ORLANDO, FL, 32806
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 2
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10173.79
Forgiveness Paid Date 2021-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State