Search icon

FIRST UNION LENDING LLC

Company Details

Entity Name: FIRST UNION LENDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: L10000068595
FEI/EIN Number 82-1705684
Address: 4900 MILLENIA BLVD, Orlando, FL, 32839, US
Mail Address: 4900 MILLENIA BLVD, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNGBLUT CHAD Agent 4900 MILLENIA BLVD, ORLANDO, FL, 32839

Manager

Name Role Address
Shamsutdinov Timur Manager 4900 MILLENIA BLVD, Orlando, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053717 IBABA EXPIRED 2012-06-06 2017-12-31 No data 1364 E VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 4900 MILLENIA BLVD, Ste 233, ORLANDO, FL 32839 No data
LC AMENDMENT 2018-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-04 YOUNGBLUT, CHAD No data
LC AMENDMENT 2017-10-10 No data No data
CHANGE OF MAILING ADDRESS 2017-09-20 4900 MILLENIA BLVD, SUITE F, Orlando, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-20 4900 MILLENIA BLVD, SUITE F, Orlando, FL 32839 No data
LC AMENDMENT AND NAME CHANGE 2017-05-26 FIRST UNION LENDING LLC No data
REINSTATEMENT 2017-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2014-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
LC Amendment 2018-09-04
ANNUAL REPORT 2018-01-15
LC Amendment 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4848788704 2021-04-01 0491 PPS 4900 Millenia Blvd Ste F, Orlando, FL, 32839-6053
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56939.9
Loan Approval Amount (current) 56939.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-6053
Project Congressional District FL-10
Number of Employees 6
NAICS code 522294
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57210.36
Forgiveness Paid Date 2021-09-27
6201257101 2020-04-14 0491 PPP 4900 MILLENIA BLVD, ORLANDO, FL, 32839-6053
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317900
Loan Approval Amount (current) 141149.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-6053
Project Congressional District FL-10
Number of Employees 13
NAICS code 522294
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142478.32
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State