Search icon

LIFE EXTENSION AT DR. PHILLIPS, LLC - Florida Company Profile

Company Details

Entity Name: LIFE EXTENSION AT DR. PHILLIPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE EXTENSION AT DR. PHILLIPS, 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: 31 Jan 2008 (17 years ago)
Document Number: L08000011188
FEI/EIN Number 262085424

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

Address: 501 N. Orlando Avenue, Winter Park, FL, 32789, US
Mail Address: P.O. BOX 941353, MAITLAND, FL, 32794
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS GEORGE A President P.O. BOX 941353, MAITLAND, FL, 32794
COLLINS GEORGE A Agent 501 N. Orlando Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 COLLINS, GEORGE A -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 501 N. Orlando Avenue, Ste. #313, PMB 421, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 501 N. Orlando Avenue, Ste. #313, PMB 421, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-05-03 501 N. Orlando Avenue, Ste. #313, PMB 421, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9768657010 2020-04-09 0491 PPP 8956 Turkey Lake Road B700, ORLANDO, FL, 32819
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24763.38
Forgiveness Paid Date 2021-05-06
7492318302 2021-01-28 0491 PPS 8956 Turkey Lake Rd, Orlando, FL, 32819-7327
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7327
Project Congressional District FL-11
Number of Employees 3
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24710.29
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State