Search icon

ORLANDO MEATS LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO MEATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO MEATS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000137239
FEI/EIN Number 46-1352013

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

Address: 1035 N Orlando Ave., Suite 105, Winter Park, FL, 32789, US
Mail Address: 1035 N Orlando Ave., Suite 105, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSONI HOLDINGS LLC Auth -
ARDILA HENRY H Auth 728 Virginia Dr., Orlando, FL, FL, 32803
JARAMILLO JAIME H Auth 728 Virginia Dr., Orlando, FL, FL, 32803
LOMBANA ANA C Auth 728 Virginia Dr., Orlando, FL, FL, 32803
ECHEVERRIA & ASSOCIATES P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053527 RECESS PIZZA EXPIRED 2019-05-01 2024-12-31 - 728 VIRGINIA DRIVE, ORLANDO, FL, 32803
G17000070572 ORLANDO MEATS EXPIRED 2017-06-28 2022-12-31 - 728 VIRGINIA DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 7900 SW 57 AVE SUITE 24, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1035 N Orlando Ave., Suite 105, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-04-06 1035 N Orlando Ave., Suite 105, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2014-04-30 ECHEVERRIA & ASSOCIATES P.A. -

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2372527705 2020-05-01 0491 PPP 728 VIRGINIA DR, ORLANDO, FL, 32803
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) 60122
Loan Approval Amount (current) 60122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 50
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60783.21
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State