Search icon

ORLANDO NEW CHINA, LLC. - Florida Company Profile

Company Details

Entity Name: ORLANDO NEW CHINA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO NEW CHINA, 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: 20 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2013 (11 years ago)
Document Number: L12000106822
FEI/EIN Number 460816973

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

Address: 7649 W. COLONIAL DRIVE, SUITE 160, ORLANDO, FL, 32818
Mail Address: 7649 W. COLONIAL DRIVE, SUITE 160, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU CHU FENG Managing Member 7649 W. COLONIAL DR. # 160, ORLANDO, FL, 32818
LU CHU FENG Agent 7649 W. COLONIAL DRIVE, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084387 NEW CHINA ACTIVE 2012-08-27 2027-12-31 - 7649 W COLONIAL DRIVE SUITE 160, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980837804 2020-06-03 0491 PPP 7649 W.COLONIAL DR SUIT 160 7649 W COLONIAL DR STE 160, ORLANDO, FL, 32818-6632
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32818-6632
Project Congressional District FL-10
Number of Employees 4
NAICS code 311824
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10712.33
Forgiveness Paid Date 2021-03-31
4650718405 2021-02-06 0491 PPS 7649, ORLANDO, FL, 32818
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
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, 32818
Project Congressional District FL-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22956.01
Forgiveness Paid Date 2022-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State