Search icon

THE FOUR ONE GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE FOUR ONE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FOUR ONE GROUP, 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: 16 Oct 2008 (17 years ago)
Document Number: L08000097802
FEI/EIN Number 263553412

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

Address: 5198 Moore Street, Saint Cloud, FL, 34771, US
Mail Address: 5198 Moore Street, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE FOUR ONE GROUP, LLC, ILLINOIS LLC_11884725 ILLINOIS

Key Officers & Management

Name Role Address
LEOMBRUNO CRISTINA Manager 5198 Moore Street, Saint Cloud, FL, 34771
LEOMBRUNO CRISTINA Agent 5198 Moore Street, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-21 5198 Moore Street, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5198 Moore Street, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 5198 Moore Street, Saint Cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4904027208 2020-04-27 0491 PPP 8022 OFFICE CT, ORLANDO, FL, 32809
Loan Status Date 2023-09-25
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142082.5
Loan Approval Amount (current) 142082.5
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 N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 84
NAICS code 561920
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 -
Forgiveness Paid Date -
6359458403 2021-02-10 0455 PPS 409 Arbor Cir N/A, Kissimmee, FL, 34747-4680
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90661
Loan Approval Amount (current) 90661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-4680
Project Congressional District FL-09
Number of Employees 45
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91441.69
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State