Search icon

STEPHANIE WILSON, LLC - Florida Company Profile

Company Details

Entity Name: STEPHANIE WILSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHANIE WILSON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000030352
Address: 1804 E. AMELIA ST., ORLANDO, FL, 32803
Mail Address: 1804 E. AMELIA ST., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON STEPHANIE A Agent 1804 E. AMELIA ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
Stephanie Wilson and Anthony Wilson, Appellant(s), v. BR Citrus Tower, LLC d/b/a Citrus Tower Apartments, Appellee(s). 5D2024-1005 2024-04-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2024-CC-001038-A

Parties

Name STEPHANIE WILSON, LLC
Role Appellant
Status Active
Name Anthony Wilson
Role Appellant
Status Active
Name BR CITRUS TOWER, LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Hon. Carla R. Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal and Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-06-20
Type Order
Subtype Order to File Response
Description Order to File Response; AA'S W/IN 10 DYS FILE RESPONSE TO NTC INABILITY
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Stay
Description 5/7 MOTION TO STAY IS DENIED
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay (FILED IN LT AND FORWARDED)
On Behalf Of Stephanie Wilson
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 04/16/2024
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
Florida Limited Liability 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9771018406 2021-02-17 0491 PPP 1129 Winding Water Way, Clermont, FL, 34714-5810
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15205
Loan Approval Amount (current) 15205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-5810
Project Congressional District FL-11
Number of Employees 1
NAICS code 454110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6787659004 2021-05-23 0491 PPS 1129 Winding Water Way, Clermont, FL, 34714-5810
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) 20822
Loan Approval Amount (current) 20822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-5810
Project Congressional District FL-11
Number of Employees 1
NAICS code 454110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20881.57
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State