Search icon

POLONIA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: POLONIA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLONIA ENTERPRISES, 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: 23 Aug 2013 (12 years ago)
Document Number: L13000119418
FEI/EIN Number 46-3501311

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

Address: 1101 MIRANDA LANE,, SUITE 131, KISSIMMEE, FL, 34741, US
Mail Address: 4852 DUNFIELD CT, KISSIMMEE, FL, 34758, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLONIA RICHARD R Chief Executive Officer 4852 DUNFIELD CT, KISSIMMEE, FL, 34758
SANCHEZ GARCIA JOHANNY Chief Financial Officer 4852 DUNFIELD CT, KISSIMMEE, FL, 34758
POLONIA RICHARD R Agent 4852 DUNFIELD CT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 POLONIA, RICHARD R -
CHANGE OF MAILING ADDRESS 2019-07-22 1101 MIRANDA LANE,, SUITE 131, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 4852 DUNFIELD CT, KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-05 1101 MIRANDA LANE,, SUITE 131, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-07-22
AMENDED ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8201497102 2020-04-15 0455 PPP 1101 Miranda Lane Suite 131, Kissimmee, FL, 34741
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49052
Loan Approval Amount (current) 49052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49486.08
Forgiveness Paid Date 2021-03-11
3149958409 2021-02-04 0455 PPS 1101 Miranda Ln Ste 131, Kissimmee, FL, 34741-0771
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49053
Loan Approval Amount (current) 49053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0771
Project Congressional District FL-09
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49519.34
Forgiveness Paid Date 2022-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State