Search icon

HEADQUARTER ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: HEADQUARTER ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEADQUARTER ORLANDO, 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: 18 Oct 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 2011 (14 years ago)
Document Number: L07000106027
FEI/EIN Number 331189293

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

Address: 17700 STATE ROAD 50, CLERMONT, FL, 34711
Mail Address: 5895 N.W. 167 STREET, HIALEAH, FL, 33015
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009KWG54AYZ8BW48 L07000106027 US-FL GENERAL ACTIVE 2007-10-18

Addresses

Legal c/o Serra, Judy L, 5895 N.W. 167 Street, Hialeah, US-FL, US, 33015
Headquarters 17700 State Road 50, Clermont, US-FL, US, 34711

Registration details

Registration Date 2020-03-18
Last Update 2024-02-19
Status ISSUED
Next Renewal 2025-02-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000106027

Key Officers & Management

Name Role Address
HEADQUARTER ORLANDO HOLDING, INC. Managing Member -
ESTEVE JERONIMO J Vice President 5895 N.W. 167 STREET, HIALEAH, FL, 33015
ESTEVE JERONIMO M President 5895 NW 167 ST, MIAMI, FL, 33015
SALGADO YAZMIN B Secretary 5895 NW 167 ST, MIAMI, FL, 33015
SERRA JUDY L Agent 5895 N.W. 167 STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
MERGER 2011-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000112135
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 17700 STATE ROAD 50, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2010-02-17 SERRA, JUDY L -
LC AMENDMENT 2009-05-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094537309 2020-04-29 0491 PPP 17700 State Road 50, CLERMONT, FL, 34711
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1131500
Loan Approval Amount (current) 1131500
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 99
NAICS code 811121
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 1145574
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State