Search icon

OSCEOLA FENCE SUPPLY LLC

Company Details

Entity Name: OSCEOLA FENCE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Aug 2009 (16 years ago)
Date of dissolution: 02 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2024 (3 months ago)
Document Number: L09000079617
FEI/EIN Number 27-0962032
Address: 9660 Reymont St, Orlando, FL 32827
Mail Address: 9660 Reymont Street, Orlando, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PARADISO, ANTHONY Agent 9660 Reymont St, Orlando, FL 32827

Managing Member

Name Role Address
PARADISO, ANTHONY Managing Member 9660 Reymont St, Orlando, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015069 PRO FENCE AND RAIL ACTIVE 2022-02-07 2027-12-31 No data 6490 WAY POINT BOULEVARD, SAINT CLOUD, FL, 34773
G17000005472 FLORIDA METAL FABRICATION AND DESIGN EXPIRED 2017-01-16 2022-12-31 No data 3319 13TH STREET, SAINT CLOUD, FL, 34769
G13000127800 OSCEOLA FENCE SUPPLY OF ORLANDO EXPIRED 2013-12-28 2018-12-31 No data PO BOX 701587, SAINT CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 9660 Reymont St, Orlando, FL 32827 No data
REINSTATEMENT 2024-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 9660 Reymont St, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2024-08-05 9660 Reymont St, Orlando, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2024-08-05 PARADISO, ANTHONY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT AND NAME CHANGE 2013-03-08 OSCEOLA FENCE SUPPLY LLC No data
REINSTATEMENT 2013-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000501494 ACTIVE 052022SC054182X BREVARD COUNTY COURT CLERK 2023-09-18 2028-10-19 $12,431.66 ENTRY AUTOMATION, INC., 1587D COLLEGE PARK BUSINESS CENTER, ORLANDO, FL, 32804
J19000234219 TERMINATED 2019 CC 000055 OSCEOLA COUNTY CLERK 2019-03-26 2024-03-29 $9174.83 AIRGAS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J18000785626 TERMINATED 1000000803487 OSCEOLA 2018-11-15 2038-12-05 $ 3,922.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J09002159092 TERMINATED 2009 SC 000629 OSCEOLA FENCE SUPPLY 2009-08-27 2014-09-29 $533.50 BRANDON CLARK, 5230 SILVER THISLTE LANE, ST. CLOUD, FL, 34772

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-02
REINSTATEMENT 2024-08-05
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915367103 2020-04-11 0455 PPP 3319 13TH ST, SAINT CLOUD, FL, 34769
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397500
Loan Approval Amount (current) 347500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 47
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Feb 2025

Sources: Florida Department of State