Search icon

CREOLE LANGUAGE INTERPRETERS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREOLE LANGUAGE INTERPRETERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2020 (5 years ago)
Document Number: L11000104966
FEI/EIN Number 453577646
Address: 4700 Millenia blvd, ORLANDO, FL, 32839, US
Mail Address: PO BOX 1002, Clarcona, FL, 32710, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABADY ADONIS Manager 4700 Millenia blvd Suite 175, ORLANDO, FL, 32839
LABADY SHERLEY B Manager PO Box 1002, Clarcona, FL, 32710
LABADY ADONIS Agent 4700 Millenia blvd Suite 175, ORLANDO, FL, 32839

Unique Entity ID

CAGE Code:
70H11
UEI Expiration Date:
2014-11-15

Business Information

Activation Date:
2013-11-15
Initial Registration Date:
2013-11-13

Commercial and government entity program

CAGE number:
70H11
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-11-15

Contact Information

POC:
ADONIS LABADY

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-27 LABADY, ADONIS -
REINSTATEMENT 2020-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 4700 Millenia blvd, 175, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 4700 Millenia blvd Suite 175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2016-04-25 4700 Millenia blvd, 175, ORLANDO, FL 32839 -
LC AMENDMENT 2013-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-09-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9897.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9897.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9897.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32400.00
Total Face Value Of Loan:
137600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9895.00
Total Face Value Of Loan:
9895.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,895
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,983.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,421
Utilities: $0
Mortgage Interest: $0
Rent: $1,238
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,236

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State