Search icon

LAUREL OAKS APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LAUREL OAKS APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREL OAKS APARTMENTS, 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: 29 Jun 2010 (15 years ago)
Document Number: L10000069455
FEI/EIN Number 900591422

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

Address: 5560 Curry Ford Road, ORLANDO, FL, 32822, US
Mail Address: 5560 Curry Ford Road, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ LUIS D Manager 3535 S. Ocean Dr., Hollywood, FL, 33019
BOTBOL SOLANGE mgr 3535 S. Ocean Dr., Hollywood, FL, 33019
CRUZ LUIS D Agent 3535 S. Ocean Dr., Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 5560 Curry Ford Road, Office, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-01-12 5560 Curry Ford Road, Office, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 3535 S. Ocean Dr., Apt. 2301, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2012-01-04 CRUZ, LUIS DR. -

Court Cases

Title Case Number Docket Date Status
WILLIAM GALLO VS LAUREL OAKS APARTMENTS, LLC 5D2021-1293 2021-05-24 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-20693-CODL

Parties

Name William Gallo
Role Appellant
Status Active
Representations Tanner Andrews
Name LAUREL OAKS APARTMENTS, LLC
Role Appellee
Status Active
Representations William J. McCabe
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2021-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ REH EN BANC/CERTIFICATION OR CLARIFICATION AS TO MERITS OF CASE AND MOT FOR REH AS TO ATTYS FEES
On Behalf Of William Gallo
Docket Date 2021-11-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2021-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Gallo
Docket Date 2021-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/30 ORDER
On Behalf Of Laurel Oaks Apartments, LLC
Docket Date 2021-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Laurel Oaks Apartments, LLC
Docket Date 2021-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO TAX FEES
On Behalf Of Laurel Oaks Apartments, LLC
Docket Date 2021-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Gallo
Docket Date 2021-06-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX ACKNOWLEDGED
Docket Date 2021-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TO TAX FEES; FOR MERIT PANEL CONSIDERATION; DENIED PER 11/30 ORDER
On Behalf Of William Gallo
Docket Date 2021-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ RSP W/I 10 DAYS; DISCHARGED PER 6/17 ORDER
Docket Date 2021-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/18/21
On Behalf Of William Gallo
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7164487203 2020-04-28 0491 PPP 5560 Curry Ford Rd, Orlando, FL, 32822
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10961.11
Forgiveness Paid Date 2021-07-02
2862098608 2021-03-15 0491 PPS 5560 Curry Ford Rd, Orlando, FL, 32822-1482
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16110
Loan Approval Amount (current) 16110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-1482
Project Congressional District FL-10
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16332.86
Forgiveness Paid Date 2022-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State