Search icon

ASBESTOS.COM, LLC - Florida Company Profile

Company Details

Entity Name: ASBESTOS.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASBESTOS.COM, 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: 09 Oct 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2014 (11 years ago)
Document Number: L13000142758
FEI/EIN Number NOT APPLICABLE

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

Address: ONE SOUTH ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: ONE SOUTH ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APELADO RAYMOND G Managing Member ONE SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071212 DRUGWATCH EXPIRED 2018-06-25 2023-12-31 - ONE SOUTH ORANGE AVENUE, SUITE 301, ORLANDO, FL, 32801
G18000071197 MESOTHELIOMA CANCER CENTER EXPIRED 2018-06-25 2023-12-31 - ONE SOUTH ORANGE AVENUE, SUITE 301, ORLANDO, FL, 32801
G18000071204 THE MESOTHELIOMA CENTER EXPIRED 2018-06-25 2023-12-31 - ONE SOUTH ORANGE AVENUE, SUITE 301, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 ONE SOUTH ORANGE AVENUE, SUITE 301, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-08-07 ONE SOUTH ORANGE AVENUE, SUITE 301, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2014-09-04 - -
REGISTERED AGENT NAME CHANGED 2014-09-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000063956 ACTIVE 1000000975782 ORANGE 2024-01-02 2034-01-31 $ 356.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7102057110 2020-04-14 0491 PPP 1 S ORANGE AVE, ORLANDO, FL, 32801-2619
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179757
Loan Approval Amount (current) 179757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-2619
Project Congressional District FL-10
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181085.2
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State