Search icon

DAVID PLASENCIA, LLC - Florida Company Profile

Company Details

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

DAVID PLASENCIA, 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: 12 Aug 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Aug 2010 (15 years ago)
Document Number: L10000085033
FEI/EIN Number 271368177

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

Address: 10827 Savona Way, ORLANDO, FL, 32827, US
Mail Address: 10827 Savona Way, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASENCIA DAVID Managing Member 10827 SAVONA WAY, ORLANDO, FL, 32827
PLASENCIA GRETTEL J Managing Member 10827 SAVONA WAY, ORLANDO, FL, 32827
PLASENCIA DAVID Agent 10827 Savona Way, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 10827 Savona Way, ORLANDO, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 10827 Savona Way, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-08-14 10827 Savona Way, ORLANDO, FL 32827 -
CONVERSION 2010-08-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000095284. CONVERSION NUMBER 300000106893

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509278804 2021-04-10 0491 PPS 12040 Kajetan Ln, Orlando, FL, 32827-7154
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10686
Loan Approval Amount (current) 10686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7154
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10745.43
Forgiveness Paid Date 2021-11-03
4468457309 2020-04-29 0491 PPP 12040 Kajetan Lane, Orlando, FL, 32827
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-2700
Project Congressional District FL-09
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.63
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State