Search icon

US 27-CLERMONT, LLC - Florida Company Profile

Company Details

Entity Name: US 27-CLERMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US 27-CLERMONT, 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: 30 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L12000150694
FEI/EIN Number 47-1128182

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

Address: 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL, 32803, US
Mail Address: 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TULANE GREEN WAVE, LLC Manager
ANNUAL REPORTS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002707 THE VINEYARDS AT HAMMOCK RIDGE ACTIVE 2015-01-08 2025-12-31 - 1480 HAMMOCK RIDGE ROAD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-04-15 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2020-06-26 ANNUAL REPORTS, LLC -

Documents

Name Date
REINSTATEMENT 2024-01-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6043787100 2020-04-14 0491 PPP 800 Highland Ave, Suite 200, ORLANDO, FL, 32803
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73207
Loan Approval Amount (current) 73207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32803-3907
Project Congressional District FL-10
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73849.59
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State