Search icon

INSTADRY LLC

Company Details

Entity Name: INSTADRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000070417
FEI/EIN Number 45-5366671
Address: 729 EXECUTIVE DRIVE, WINTER PARK, FL, 32789
Mail Address: 729 EXECUTIVE DRIVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER MARC Agent 729 EXECUTIVE DRIVE, WINTER PARK, FL, 32789

Auth

Name Role Address
Snyder Marc Auth 729 EXECUTIVE DRIVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038685 EVOLUTION DEEP CLEAN EXPIRED 2019-03-25 2024-12-31 No data 729 EXECUTIVE DR., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC DISSOCIATION MEM 2021-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-15 SNYDER, MARC No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-15 729 EXECUTIVE DRIVE, WINTER PARK, FL 32789 No data
LC STMNT OF RA/RO CHG 2019-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 729 EXECUTIVE DRIVE, WINTER PARK, FL 32789 No data
LC AMENDMENT 2014-04-30 No data No data
CHANGE OF MAILING ADDRESS 2014-04-30 729 EXECUTIVE DRIVE, WINTER PARK, FL 32789 No data

Documents

Name Date
CORLCDSMEM 2021-05-10
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2020-01-07
CORLCRACHG 2019-11-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4397107703 2020-05-01 0491 PPP 729 EXECUTIVE DR, WINTER PARK, FL, 32789
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18937
Loan Approval Amount (current) 18937
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19151.27
Forgiveness Paid Date 2021-06-24
7800918406 2021-02-12 0491 PPS 729 Executive Dr, Winter Park, FL, 32789-2969
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18935
Loan Approval Amount (current) 18935
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-2969
Project Congressional District FL-10
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19095.3
Forgiveness Paid Date 2021-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State