Search icon

CHARLES DUVET FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES DUVET FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES DUVET FINANCIAL SERVICES, 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: 19 Sep 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jan 2010 (15 years ago)
Document Number: L08000089447
FEI/EIN Number 263407028

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

Address: 737 N Apopka Vineland Rd, Ste 300, ORLANDO, FL, 32818, US
Mail Address: P. O. BOX 608630, ORLANDO, FL, 32860
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVET EXCELLENT C Manager P. O. BOX 608630, ORLANDO, FL, 32860
DUVET EXCELLENT C Agent 737 N Apopka Vineland Rd, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 737 N Apopka Vineland Rd, Ste 300, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 737 N Apopka Vineland Rd, Ste 300, ORLANDO, FL 32818 -
CANCEL ADM DISS/REV 2010-01-28 - -
CHANGE OF MAILING ADDRESS 2010-01-28 737 N Apopka Vineland Rd, Ste 300, ORLANDO, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107577801 2020-05-01 0491 PPP 737 APOPKA VINELAND RD, ORLANDO, FL, 32818
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32818-1001
Project Congressional District FL-11
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14449.1
Forgiveness Paid Date 2021-10-04
5864448810 2021-04-18 0491 PPS 737 N Apopka Vineland Rd, Orlando, FL, 32818-6566
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-6566
Project Congressional District FL-10
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13929.9
Forgiveness Paid Date 2022-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State