Search icon

ORLANDO NOVELTY LLC - Florida Company Profile

Company Details

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

ORLANDO NOVELTY 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: 08 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2011 (14 years ago)
Document Number: L08000014301
FEI/EIN Number 262173798

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

Address: 1624 Premier Row, Orlando, FL, 32809, US
Mail Address: 1624 Premier Row, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alami Achraf Manager 1624 Premier Row, Orlando, FL, 32809
Benotmane Mohcine Manager 1624 Premier Row, Orlando, FL, 32809
Khan Arfaan Manager 1624 Premier Row, Orlando, FL, 32809
ALAMI ACHRAF Agent 1624 Premier Row, Orlando, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022601 HEALEAF CBD EXPIRED 2019-02-14 2024-12-31 - 1624 PREMIER ROW, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1624 Premier Row, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2021-01-29 1624 Premier Row, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1624 Premier Row, Orlando, FL 32809 -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000172448 LAPSED 2011-SC-5108 CNTY CRT ORANGE COUNTY FL 2012-02-21 2017-03-09 $2,609.82 NOVELTY, INC WHOLESALE, 351 W. MUSKEGON DRIVE, GREENFIELD, IN 46140-4016

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24241.00
Total Face Value Of Loan:
24241.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24241
Current Approval Amount:
24241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State