Search icon

SOLE PROTECTOR, LLC

Company Details

Entity Name: SOLE PROTECTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000145444
FEI/EIN Number 46-1532982
Address: 1969 S. ALAFAYA TRAIL #410, ORLANDO, FL 32828
Mail Address: 1969 S. ALAFAYA TRAIL #410, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON JR, CHRISTOPHER W Agent 1969 S. ALAFAYA TR, 410, ORLANDO, FL 32828

Manager

Name Role Address
JOHNSON JR, CHRISTOPHER W Manager 1969 S. ALAFAYA TR., #410 ORLANDO, FL 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 1969 S. ALAFAYA TRAIL #410, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 1969 S. ALAFAYA TR, 410, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2018-10-26 1969 S. ALAFAYA TRAIL #410, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2014-01-31 JOHNSON JR, CHRISTOPHER W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000327054 ACTIVE 1000000823819 ORANGE 2019-04-23 2039-05-08 $ 2,448.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543496 ACTIVE 1000000789340 ORANGE 2018-07-16 2038-08-02 $ 3,829.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000474520 TERMINATED 1000000752292 ORANGE 2017-08-04 2037-08-16 $ 1,444.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000784476 TERMINATED 1000000685931 ORANGE 2015-07-10 2035-07-22 $ 1,407.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102147704 2020-05-01 0491 PPP 1969 S ALAFAYA TRL # 410, ORLANDO, FL, 32828
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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, 32828-3800
Project Congressional District FL-10
Number of Employees 50
NAICS code 448210
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 27781.48
Forgiveness Paid Date 2021-05-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State