Search icon

ADINO LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: ADINO LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADINO LAKE MARY, 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: 02 May 2012 (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: L12000059210
FEI/EIN Number 455341225

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

Address: 3801 W. LAKE MARY BLVD., UNIT 141, LAKE MARY, FL, 34786
Mail Address: 3801 W. LAKE MARY BLVD., UNIT 141, LAKE MARY, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOESER ERIC R Agent 4233 Mistwood St, Winter Garden, FL, 34787
ADINO, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4233 Mistwood St, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-25 3801 W. LAKE MARY BLVD., UNIT 141, LAKE MARY, FL 34786 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 KOESER, ERIC R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-30 3801 W. LAKE MARY BLVD., UNIT 141, LAKE MARY, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000935698 TERMINATED 15-CA-1446-15-K SEMINOLE COUNTY CIRCUIT COURT 2015-10-05 2020-10-06 $27176.42 ALSCO, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506
J15000195459 TERMINATED 1000000652110 SEMINOLE 2015-01-23 2035-02-05 $ 20,574.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8733667901 2020-06-18 0491 PPP 232 DILLARD STREET STE 211, WINTER GARDEN, FL, 34787-3510
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104600
Loan Approval Amount (current) 104600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WINTER GARDEN, ORANGE, FL, 34787-3510
Project Congressional District FL-10
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105471.67
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State