Search icon

ESTRADA TENNIS ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: ESTRADA TENNIS ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTRADA TENNIS ACADEMY 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: 13 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: L12000103888
FEI/EIN Number 46-0586520

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

Address: 10524 MOSS PARK RD, STE# 204-272, ORLANDO, FL, 32832, US
Mail Address: 10524 MOSS PARK RD, STE # 204-272, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA PEDRO Manager 10524 MOSS PARK RD, ORLANDO, FL, 32832
ESTRADA PEDRO Agent 10524 MOSS PARK RD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10524 MOSS PARK RD, STE# 204-272, ORLANDO, FL 32832 -
LC AMENDMENT 2019-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 10524 MOSS PARK RD, STE# 204-272, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2014-04-18 10524 MOSS PARK RD, STE# 204-272, ORLANDO, FL 32832 -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
LC Amendment 2019-08-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481258405 2021-02-13 0491 PPP 10524 Moss Park Rd, Orlando, FL, 32832-5898
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26855
Loan Approval Amount (current) 26855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5898
Project Congressional District FL-09
Number of Employees 4
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27012.4
Forgiveness Paid Date 2021-10-08
6604338701 2021-04-04 0491 PPS 10524 Moss Park Rd, Orlando, FL, 32832-5898
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26857
Loan Approval Amount (current) 26857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5898
Project Congressional District FL-09
Number of Employees 4
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27011.43
Forgiveness Paid Date 2021-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State