Search icon

EMERGENT, LLC. - Florida Company Profile

Company Details

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

EMERGENT, 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: 28 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2012 (13 years ago)
Document Number: L07000127691
FEI/EIN Number 262332599

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

Address: 10151 UNIVERSITY BLVD., #172, ORLANDO, FL, 32817, US
Mail Address: 10151 UNIVERSITY BLVD., #172, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT Alexander M Managing Member 140 Pine Arbor Dr, Orlando, FL, 32825
SCOTT MITCH Agent 140 Pine Arbor Dr, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 140 Pine Arbor Dr, ORLANDO, FL 32825 -
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 10151 UNIVERSITY BLVD., #172, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2009-04-03 10151 UNIVERSITY BLVD., #172, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7041888310 2021-01-27 0491 PPS 140 Pine Arbor Dr, Orlando, FL, 32825-3741
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6082
Loan Approval Amount (current) 6082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-3741
Project Congressional District FL-10
Number of Employees 2
NAICS code 517919
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6110.33
Forgiveness Paid Date 2021-08-02
5711107304 2020-04-30 0491 PPP 140 Pine Arbor Drive, ORLANDO, FL, 32825
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 2
NAICS code 517919
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5451.93
Forgiveness Paid Date 2021-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State