Search icon

LUCERNA, LLC - Florida Company Profile

Company Details

Entity Name: LUCERNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCERNA, 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: 21 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L12000067732
FEI/EIN Number 45-5530393

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

Address: 11954 NARCOOSEE ROAD, Orlando, FL, 32832, US
Mail Address: 11954 Narcoosee Road, Suite 2-163, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCERNA, LLC 401(K) PSP 2023 455530393 2024-12-16 LUCERNA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 4074160791
Plan sponsor’s address 11954 NARCOOSEE ROAD, ORLANDO, FL, 32832

Signature of

Role Plan administrator
Date 2024-12-16
Name of individual signing DAVID RIETSEMA
Valid signature Filed with authorized/valid electronic signature
LUCERNA LLC 401K PSP 2022 455530393 2023-10-13 LUCERNA, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541214
Sponsor’s telephone number 4079865660
Plan sponsor’s address 3230 PALATKA ST, ORLANDO, FL, 328247809

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DAVID RIETSEMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing DAVID RIETSEMA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RIETSEMA DAVID Managing Member 3230 Palatka Street, Orlando, FL, 32824
GARGANESE, WEISS, D'AGRESTA & SALZMAN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154018 HRINSIDR ACTIVE 2024-12-18 2029-12-31 - 11954 NARCOOSEE ROAD, SUITE 2-163, ORLANDO, FL, 32832
G21000045522 MATCHR ACTIVE 2021-04-02 2026-12-31 - 11954 NARCOOSEE ROAD, SUITE 2-163, ORLANDO, FL, 32832
G18000134815 APPLICANT TRACKING SYSTEMS EXPIRED 2018-12-21 2023-12-31 - 3230 PALATKA STREET, ORLANDO, FL, 32824
G18000134812 HR PAYROLL SYSTEMS EXPIRED 2018-12-21 2023-12-31 - 3230 PALATKA STREET, ORLANDO, FL, 32824
G18000134814 HRIS PAYROLL SOFTWARE EXPIRED 2018-12-21 2023-12-31 - 3230 PALATKA STREET, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-30 1420 EDGEWATER DRIVE, ORLANDO, FL 32804 -
LC STMNT OF RA/RO CHG 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 11954 NARCOOSEE ROAD SUITE 2-163, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2024-12-30 11954 NARCOOSEE ROAD SUITE 2-163, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2024-12-30 LOSEY PLLC -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 11954 NARCOOSEE ROAD, SUITE 2-163, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2020-03-03 GARGANESE, WEISS, D'AGRESTA & SALZMAN, P.A. -
LC STMNT OF RA/RO CHG 2020-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 ATTN: SCOTT D DANAHY, ESQ, 111 NORTH ORANGE AVENUE, STE 2000, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-02-27 11954 NARCOOSEE ROAD, SUITE 2-163, Orlando, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
CORLCRACHG 2024-12-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
CORLCRACHG 2020-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2875278308 2021-01-21 0491 PPS 11954 Narcoossee Rd Ste 2-163, Orlando, FL, 32832-6998
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-6998
Project Congressional District FL-09
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.8
Forgiveness Paid Date 2021-11-16
4573787207 2020-04-27 0491 PPP 11954 Narcoosee Rd Suite 2-163, Orlando, FL, 32832
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-0100
Project Congressional District FL-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.91
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State