Search icon

310 LAKESIDE, LLC

Company Details

Entity Name: 310 LAKESIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2007 (17 years ago)
Date of dissolution: 25 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (10 months ago)
Document Number: L07000101382
FEI/EIN Number 262319855
Mail Address: 316 PARK AVENUE SOUTH, WINTER PARK, FL, 32789, US
Address: 310 PARK AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCMAHON JOANNE R Agent 316 PARK AVENUE SOUTH, WINTER PARK, FL, 32789

Manager

Name Role Address
MCMAHON JOANNE R Manager 316 PARK AVENUE SOUTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 No data No data
CHANGE OF MAILING ADDRESS 2018-04-05 310 PARK AVENUE, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2018-04-05 MCMAHON, JOANNE R. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 316 PARK AVENUE SOUTH, WINTER PARK, FL 32789 No data
REINSTATEMENT 2011-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000468363 TERMINATED 1000000963694 ORANGE 2023-09-15 2043-10-04 $ 1,313.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000186281 TERMINATED 1000000255461 ORANGE 2012-03-06 2032-03-14 $ 967.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324048710 2021-03-31 0491 PPS 301 E Pine St Ste 100, Orlando, FL, 32801-2702
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324912
Loan Approval Amount (current) 324912
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2702
Project Congressional District FL-10
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 331766.31
Forgiveness Paid Date 2023-05-18
6372327005 2020-04-06 0491 PPP 301 E Pine Street, ORLANDO, FL, 32801-2686
Loan Status Date 2023-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268912
Loan Approval Amount (current) 268912
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-2686
Project Congressional District FL-10
Number of Employees 42
NAICS code 722511
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 275999.49
Forgiveness Paid Date 2022-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State