Search icon

LANI'S LUAU AT LBV RESORT, LLC - Florida Company Profile

Company Details

Entity Name: LANI'S LUAU AT LBV RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANI'S LUAU AT LBV RESORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000047771
FEI/EIN Number 262596687

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

Address: 8113 RESORT VILLAGE DRIVE, ORLANDO, FL, 32821
Mail Address: 1317 Edgewater Drive #2602, ORLANDO, FL, 32804, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIDFERTIG LAURA Managing Member 1317 Edgewater Drive #2602, ORLANDO, FL, 32804
FRIDFERTIG OFER Manager 1317 Edgewater Drive #2602, ORLANDO, FL, 32804
FRIDFERTIG LAURA Agent 1317 Edgewater Drive #2602, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-08 8113 RESORT VILLAGE DRIVE, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1317 Edgewater Drive #2602, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8768427104 2020-04-15 0491 PPP 8113 RESORT VILLAGE DR, ORLANDO, FL, 32821-5616
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32821-5616
Project Congressional District FL-09
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29031.2
Forgiveness Paid Date 2021-04-15
6610298502 2021-03-04 0491 PPS 8113 Resort Village Dr, Orlando, FL, 32821-5616
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40250
Loan Approval Amount (current) 40250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-5616
Project Congressional District FL-09
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40544.43
Forgiveness Paid Date 2021-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State