Search icon

ELEVATION DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: ELEVATION DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEVATION DEVELOPMENT 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: 05 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Aug 2012 (13 years ago)
Document Number: L12000074922
FEI/EIN Number 45-5431952

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

Address: 189 S.Orange Ave, Suite 1550, Orlando, FL, 32801, US
Mail Address: 189 S.Orange Ave, Suite 1550, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANANI OWAIS Manager 189 S.Orange Ave, Orlando, FL, 32801
Khanani Owais Agent 189 S.Orange Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 189 S.Orange Ave, Suite 1550, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-01-04 189 S.Orange Ave, Suite 1550, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-01-04 Khanani, Owais -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 189 S.Orange Ave, Suite 1550, Orlando, FL 32801 -
LC NAME CHANGE 2012-08-27 ELEVATION DEVELOPMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485768407 2021-02-17 0491 PPS 121 S Orange Ave Ste 1250, Orlando, FL, 32801-3248
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3248
Project Congressional District FL-10
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51682.54
Forgiveness Paid Date 2022-01-31
4409167305 2020-04-29 0491 PPP 121 S ORANGE AVE SUITE 1250, Orlando, FL, 32801
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42828.09
Loan Approval Amount (current) 42828.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43295.09
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State