Search icon

SWISS VACATION HOUSES, LLC - Florida Company Profile

Company Details

Entity Name: SWISS VACATION HOUSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWISS VACATION HOUSES, 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: 12 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: L13000158461
FEI/EIN Number 46-4116164

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

Address: 13114 SKIING PARADISE BOULEVARD, CLERMONT, FL, 34711, US
Mail Address: 13114 SKIING PARADISE BOULEVARD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE NOBREGA DOS SANTOALEXANDRE Manager 13114 SKIING PARADISE BOULEVARD, CLERMONT, FL, 34711
Parent Katty Auth 13114 SKIING PARADISE BOULEVARD, CLERMONT, FL, 34711
DE NOBREGA DOS SANTOALEXANDRE Agent 13114 SKIING PARADISE BOULEVARD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-09 DE NOBREGA DOS SANTOS, ALEXANDRE -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 13114 SKIING PARADISE BOULEVARD, CLERMONT, FL 34711 -
LC NAME CHANGE 2013-11-20 SWISS VACATION HOUSES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3971027301 2020-04-29 0491 PPP 13114 Skiing Paradise Blvd., CLERMONT, FL, 34711
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27881
Loan Approval Amount (current) 27881
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 CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28183.83
Forgiveness Paid Date 2021-06-04
9772198405 2021-02-17 0491 PPS 13114 Skiing Paradise Blvd, Clermont, FL, 34711-8474
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39032
Loan Approval Amount (current) 39032
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 Clermont, LAKE, FL, 34711-8474
Project Congressional District FL-11
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39296.57
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State