Search icon

FUZION MANAGEMENT CENTRAL LLC - Florida Company Profile

Company Details

Entity Name: FUZION MANAGEMENT CENTRAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUZION MANAGEMENT CENTRAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000061510
FEI/EIN Number 45-2460169

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

Address: 11 BUMBY AVE,, ORLANDO, FL, 32803, US
Mail Address: 11 BUMBY AVE,, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHEUP DENISE Manager 11 S Bumby Ave #200, ORLANDO, FL, 32803
LEHEUP DENISE Secretary 11 S Bumby Ave #200, ORLANDO, FL, 32803
CROW JAY Treasurer 11 S Bumby Ave #200, ORLANDO, FL, 32803
LEHEUP DENISE Agent 11 BUMBY AVE,, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2017-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 11 BUMBY AVE,, SUITE 200, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2017-08-02 11 BUMBY AVE,, SUITE 200, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2017-08-02 LEHEUP, DENISE -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 11 BUMBY AVE,, SUITE 200, ORLANDO, FL 32803 -
LC AMENDMENT 2011-08-29 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-05
LC Amendment 2011-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5795948007 2020-06-29 0491 PPP 11 SOUTH BUMBY AVENUE SUITE 200, ORLANDO, FL, 32803-6223
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-6223
Project Congressional District FL-10
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10540.84
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State