Search icon

U.S. GIFT FACTORY, LLC - Florida Company Profile

Company Details

Entity Name: U.S. GIFT FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. GIFT FACTORY, 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: 11 Feb 2014 (11 years ago)
Document Number: L14000023305
FEI/EIN Number 46-4873362

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

Address: 10647 Boca Pointe Dr., Orlando, FL, 32836, US
Mail Address: 10647 Boca Pointe Dr., Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
K CAPITAL LLC Manager
K CAPITAL LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 10647 Boca Pointe Dr., Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-05-01 10647 Boca Pointe Dr., Orlando, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 10647 Boca Pointe Dr., Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2022-04-29 K CAPITAL LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000293672 ACTIVE 2022-SC-014633-O ORANGE COUNTY COURT 2022-06-10 2027-06-21 $7243.47 THE CIT GROUP/COMMERCIAL SERVICES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8019838304 2021-01-29 0491 PPS 7818 Kingspointe Pkwy, Orlando, FL, 32819-8520
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151458
Loan Approval Amount (current) 151458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8520
Project Congressional District FL-10
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153972.62
Forgiveness Paid Date 2022-09-29
2237227205 2020-04-15 0491 PPP 7818 KINGSPOINTE PKWY, ORLANDO, FL, 32819
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-8520
Project Congressional District FL-10
Number of Employees 22
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151483.56
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State