Search icon

ORLANDO STROLLER RENTALS, LLC - Florida Company Profile

Company Details

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

ORLANDO STROLLER RENTALS, 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: 17 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2016 (9 years ago)
Document Number: L08000059798
FEI/EIN Number 262705417

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

Address: 3232 Rolling Oaks Blvd, KISSIMMEE, FL, 34747, US
Mail Address: 3232 Rolling Oaks Blvd, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER SHANNON Managing Member 3232 Rolling Oaks Blvd, KISSIMMEE, FL, 34747
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108475 TRAVELING CHILDREN EXPIRED 2011-11-07 2016-12-31 - 7810 W IRLO BRONSON HWY, KISSIMMEE, FL, 34747
G09000169465 ORLANDO STROLLER STORE EXPIRED 2009-10-27 2014-12-31 - 1107 TAPESTRY DRIVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 3232 Rolling Oaks Blvd, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2016-09-27 3232 Rolling Oaks Blvd, KISSIMMEE, FL 34747 -
LC STMNT OF RA/RO CHG 2016-09-07 - -
REGISTERED AGENT NAME CHANGED 2016-09-07 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-09-27
CORLCRACHG 2016-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316482660 0420600 2012-04-04 7810 WEST IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-04-04
Case Closed 2013-04-09

Related Activity

Type Complaint
Activity Nr 208700070
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2012-06-05
Abatement Due Date 2012-06-08
Current Penalty 510.0
Initial Penalty 1020.0
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2012-06-05
Abatement Due Date 2012-06-15
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-06-05
Abatement Due Date 2012-06-15
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2012-06-05
Abatement Due Date 2012-06-08
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-06-05
Abatement Due Date 2012-06-15
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2012-06-05
Abatement Due Date 2012-06-08
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2012-06-05
Abatement Due Date 2012-06-08
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423558305 2021-01-29 0455 PPS 3232 Rolling Oaks Blvd, Kissimmee, FL, 34747-3052
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79060
Loan Approval Amount (current) 79060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-3052
Project Congressional District FL-09
Number of Employees 10
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80125.11
Forgiveness Paid Date 2022-06-02
8402317308 2020-05-01 0455 PPP 3232 rolling oaks blvd, Kissimmee, FL, 34747
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68422
Loan Approval Amount (current) 68422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69153.74
Forgiveness Paid Date 2021-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State