Search icon

US PROJECTOR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: US PROJECTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2013 (12 years ago)
Document Number: L13000095851
FEI/EIN Number 41-2282499
Address: 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835, US
Mail Address: 8752 CRESCENDO AVE, WINDERMERE, FL, 34786, US
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAULA MOREIRA RONILDO Managing Member 8752 CRESCENDO AVE, WINDERMERE, FL, 34786
GLICILEIDE ALVES FRANCISCA Managing Member 8752 CRESCENDO AVE, WINDERMERE, FL, 34786
DE PAULA MOREIRA RONILDO Agent 8752 CRESCENDO AVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000037070 LEILA ALVES CASUAL STYLE ACTIVE 2025-03-14 2030-12-31 - 6965 PIAZZA GRANDE AVE SUITE 105, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 6965 PIAZZA GRANDE AVE, UNIT #105, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 8752 CRESCENDO AVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6965 Piazza Grande Ave., Ste. #105, Orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 6965 PIAZZA GRANDE AVE, UNIT #105, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-11-16 6965 PIAZZA GRANDE AVE, UNIT #105, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2016-12-20 DE PAULA MOREIRA, RONILDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000474177 TERMINATED 1000000669665 ORANGE 2015-04-01 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-12-20

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3332.00
Total Face Value Of Loan:
3332.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3333.00
Total Face Value Of Loan:
3333.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,333
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,357.29
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,333
Jobs Reported:
1
Initial Approval Amount:
$3,332
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,349.98
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State