Search icon

FLORIDA L.M.S., LLC

Company Details

Entity Name: FLORIDA L.M.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2013 (11 years ago)
Document Number: L09000081116
FEI/EIN Number 27-0789045
Address: 5108 West Colonial Drive, Orlando, FL, 32808, US
Mail Address: 5108 West Colonial Drive, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Florida LMS.llc Agent 727 Canopy Oaks Court, Winter Garden, FL, 34787

Managing Member

Name Role Address
OH YOUNG C Managing Member 5108 W. COLONIAL DR, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110619 EASY HAIR BEAUTY AND BARBER SCHOOL ACTIVE 2015-10-29 2025-12-31 No data 5104-5108 W. COLONIAL DR, ORLANDO, FL, 32808
G09000189872 EASY HAIR BEAUTY AND BARBER SCHOOL EXPIRED 2009-12-29 2014-12-31 No data 5076 W. COLONIAL DR., ORLANDO, FL, 32808
G09000149381 FIRST PHAZ BEAUTY ACADEMY EXPIRED 2009-08-24 2014-12-31 No data 5076 W. COLONIAL DR., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 5108 West Colonial Drive, Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2022-02-24 5108 West Colonial Drive, Orlando, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2022-02-24 Florida LMS.llc No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 727 Canopy Oaks Court, Winter Garden, FL 34787 No data
LC AMENDMENT 2013-09-03 No data No data
LC AMENDMENT 2009-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276728506 2021-02-20 0491 PPS 5108 W Colonial Dr, Orlando, FL, 32808-7604
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21175
Loan Approval Amount (current) 21175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-7604
Project Congressional District FL-10
Number of Employees 5
NAICS code 611511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21462.75
Forgiveness Paid Date 2022-07-06
9493147304 2020-05-02 0491 PPP 5108 W. COLONIAL DR., ORLANDO, FL, 32808
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18229
Loan Approval Amount (current) 18229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 611511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18518.67
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State