Search icon

LA LLANADA USA LLC - Florida Company Profile

Company Details

Entity Name: LA LLANADA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA LLANADA USA 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: 02 May 2011 (14 years ago)
Document Number: L11000051592
FEI/EIN Number 900711652

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

Address: 2819 TIGER LAKE RD, LAKE WALES, FL, 33898, US
Mail Address: 2819 TIGER LAKE RD, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUTE GROUP, LLC Auth -
FERRER JONATHAN Chief Executive Officer 2819 TIGER LAKE RD, LAKE WALES, FL, 33898
SOLORZANO LUISA F Auth 2819 TIGER LAKE RD, LAKE WALES, FL, 33898
CALDENTEY CAROLINA Auth 2819 TIGER LAKE RD, LAKE WALES, FL, 33898
PALACIOS LUIS Auth 2819 TIGER LAKE RD, LAKE WALES, FL, 33898
LA LLANADA INTERNACIONAL, LLC Auth -
JONATHAN FERRER Agent 1459 Garden Rd Weston, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140476 LA LLANADA ACTIVE 2022-11-10 2027-12-31 - 2819 TIGER LAKE RD, LAKE WALES, FL, 33898
G12000109617 RETREATS BY THE LAKE EXPIRED 2012-11-13 2017-12-31 - 4329 GUNN HWY, TAMPA, FL, 33618
G12000047001 CAMP LA LLANADA EXPIRED 2012-05-21 2017-12-31 - 4329 GUNN HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1459 Garden Rd Weston, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-04-05 JONATHAN, FERRER -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 2819 TIGER LAKE RD, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2013-02-12 2819 TIGER LAKE RD, LAKE WALES, FL 33898 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001786632 TERMINATED 1000000553115 HILLSBOROU 2013-11-07 2023-12-26 $ 472.40 STATE OF FLORIDA0038463

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-06-03
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1735898408 2021-02-02 0455 PPP 2819 Tiger Lake Rd, Lake Wales, FL, 33898-9582
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101386
Loan Approval Amount (current) 101386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33898-9582
Project Congressional District FL-18
Number of Employees 6
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101909.83
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State