Search icon

ORLANDOFEST, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDOFEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDOFEST, 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: 26 Jul 2010 (15 years ago)
Document Number: L10000078373
FEI/EIN Number 27-3116270

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

Address: 8015 INTERNATIONAL DRIVE #165, ORLANDO, FL, 32819, US
Mail Address: PO BOX 690096, ORLANDO, FL, 32869, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINIZIO THOMAS Manager 10920 EMERALD CHASE DRIVE, ORLANDO, FL, 32836
PARKER ROBIN Manager 17643 Deer Isle Cirlce, Winter Garden, FL, 34787
COOPER JOSEPH Manager 190 ROPER DRIVE, WINTER GARDEN, FL, 34787
Mason Joseph D Mr 532 Elm Avenue, Salt Lake City, UT, 84106
Rauscher Paul Mr 911 N ORANGE AVE #217, Orlando, FL, 32801
Stone Aaron Mr 7617 Nottinghill Sky Drive, Apollo Beach, FL, 33572
WHWW, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 8015 INTERNATIONAL DRIVE #165, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 8015 INTERNATIONAL DRIVE #165, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-10-03 8015 INTERNATIONAL DRIVE #165, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-21
Reg. Agent Resignation 2023-04-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4770717305 2020-04-30 0491 PPP 10804 Waterford Court, ORLANDO, FL, 32821
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 106925
Servicing Lender Name Mountain America FCU
Servicing Lender Address 9800 S Monroe St, SANDY, UT, 84070-4419
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32821-4000
Project Congressional District FL-09
Number of Employees 3
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 106925
Originating Lender Name Mountain America FCU
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37613.73
Forgiveness Paid Date 2021-03-10
6033058706 2021-04-03 0491 PPS 10804 Waterford Ct, Orlando, FL, 32821-8716
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32487.02
Loan Approval Amount (current) 32487.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 106925
Servicing Lender Name Mountain America FCU
Servicing Lender Address 9800 S Monroe St, SANDY, UT, 84070-4419
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-8716
Project Congressional District FL-09
Number of Employees 3
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 106925
Originating Lender Name Mountain America FCU
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32638.33
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State