Search icon

ORLANDO PINE GARDEN, LLC. - Florida Company Profile

Company Details

Entity Name: ORLANDO PINE GARDEN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO PINE GARDEN, 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000140775
FEI/EIN Number 454043252

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

Address: 429 N ALAFAYA TRAIL, ORLANDO, FL, 32828
Mail Address: 10864 Cabbage Tree Loop, ORLANDO, FL, 32825, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN DELONG Agent 10864 Cabbage Tree Loop, ORLANDO, FL, 32825
CHEN DELONG Authorized Member 10864 Cabbage Tree Loop, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-15 429 N ALAFAYA TRAIL, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 10864 Cabbage Tree Loop, ORLANDO, FL 32825 -
REINSTATEMENT 2014-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-02
REINSTATEMENT 2014-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553767302 2020-04-29 0491 PPP 429 N Alafaya Trail, orlando, FL, 32828
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15672
Loan Approval Amount (current) 15672
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, 32828-3800
Project Congressional District FL-10
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15836.56
Forgiveness Paid Date 2021-05-18
9901588510 2021-03-12 0491 PPS 429 N Alafaya Trl, Orlando, FL, 32828-7017
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13297
Loan Approval Amount (current) 13297
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, 32828-7017
Project Congressional District FL-10
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13364.59
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State