Search icon

FUSILIER REALTY GROUP - NONA, LLC

Company Details

Entity Name: FUSILIER REALTY GROUP - NONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: L10000036090
FEI/EIN Number 272311541
Address: 10016 WELLNESS WAY, SUITE 100, ORLANDO, FL, 32832, US
Mail Address: 10016 WELLNESS WAY, SUITE 100, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURR & FORMAN Agent 2005 ORANGE AVE, ORLANDO, FL, 32801

Manager

Name Role Address
RACE KEITH Manager 10016 WELLNESS WAY, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000158373 FUSILIER REALTY GROUP ACTIVE 2023-12-28 2028-12-31 No data 10016 WELLNESS WAY, SUITE 100, ORLANDO, FL, 32832
G10000048205 FUSILIER REALTY GROUP EXPIRED 2010-06-03 2015-12-31 No data 10645 NARCOOSSEE ROAD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 10016 WELLNESS WAY, SUITE 100, ORLANDO, FL 32832 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 10016 WELLNESS WAY, SUITE 100, ORLANDO, FL 32832 No data
LC AMENDMENT 2021-08-05 No data No data
LC AMENDMENT 2013-02-27 No data No data
LC AMENDMENT 2012-04-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-27 2005 ORANGE AVE, STE 800, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2011-10-27 BURR & FORMAN No data
LC AMENDMENT 2011-08-01 No data No data
LC AMENDMENT 2011-07-18 No data No data
LC AMENDMENT 2010-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
LC Amendment 2021-08-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6765427306 2020-04-30 0455 PPP 7272 Harmony Square Dr S, SAINT CLOUD, FL, 34773
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8020
Loan Approval Amount (current) 8020
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 Change of Ownership
Project Address SAINT CLOUD, OSCEOLA, FL, 34773-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8122.39
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State