Search icon

FLORIDIAN1 LLC

Company Details

Entity Name: FLORIDIAN1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000016540
FEI/EIN Number 61-1730325
Address: 5200 OLD WINTER GARDEN RD, UNIT 120, ORLANDO, FL 32811
Mail Address: 5200 OLD WINTER GARDEN RD, UNIT 120, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Adamyan, Akop Agent 5200 OLD WINTER GARDEN RD, UNIT 120, ORLANDO, FL 32811

Manager

Name Role Address
Adamyan, Akop Manager 5200 OLD WINTER GARDEN RD, UNIT 120 ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 5200 OLD WINTER GARDEN RD, UNIT 120, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2021-04-24 5200 OLD WINTER GARDEN RD, UNIT 120, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 5200 OLD WINTER GARDEN RD, UNIT 120, ORLANDO, FL 32811 No data
REINSTATEMENT 2020-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-06 Adamyan, Akop No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2015-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2014-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-07-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-10-21
REINSTATEMENT 2015-10-13
LC Amendment 2014-08-28
LC Amendment 2014-02-07
Florida Limited Liability 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341498205 2020-08-07 0491 PPP 4630 S KIRKMAN RD STE 298, ORLANDO, FL, 32811
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14165
Loan Approval Amount (current) 14165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14300.83
Forgiveness Paid Date 2021-07-27
6989818409 2021-02-11 0491 PPS 5200 Old Winter Garden Rd # 120, Orlando, FL, 32811-1110
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14165
Loan Approval Amount (current) 14165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1110
Project Congressional District FL-10
Number of Employees 8
NAICS code 561720
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14298.11
Forgiveness Paid Date 2022-01-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State