Search icon

LEONORE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: LEONORE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEONORE DESIGNS, 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: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: L14000062624
FEI/EIN Number 46-5464564

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

Address: 4529 CAESAR AVE, ORLANDO, FL, 32833, US
Mail Address: 4529 CAESAR AVE, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Leonardo Manager 4529 CAESAR AVE, ORLANDO, FL, 32833
RODRIGUEZ LEONARDO Agent 4529 CAESAR AVE., ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155470 LEOMANDY AUTO SALES ACTIVE 2023-12-21 2028-12-31 - 4529 CAESAR AVE, ORLANDO, FL, 32833
G21000024227 USA-KITCHENS ACTIVE 2021-02-19 2026-12-31 - 4962 FISKE CIRCLE, ORLANDO, FL, 32826
G19000047053 AIRBNB SUPERHOST OF FLORIDA EXPIRED 2019-04-15 2024-12-31 - 4962 FISKE CIRCLE, ORLANDO, FL, 32826
G18000018290 2DAYCABINETS.COM EXPIRED 2018-02-02 2023-12-31 - 4962 FISKE CIRCLE, ORLANDO, FL, 32826
G17000052000 ELEONORE KITCHEN DESIGNS CORP EXPIRED 2017-05-10 2022-12-31 - 1111 AMBER RD ORLANDO FL 32807, ORLANDO, FL, 32807
G16000005501 THE HOME DESIGN CENTER ACTIVE 2016-01-14 2026-12-31 - 4962 FISKE CIRCLE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 4529 CAESAR AVE, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2023-04-27 4529 CAESAR AVE, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 4529 CAESAR AVE., ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 2021-10-15 RODRIGUEZ, LEONARDO -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2014-04-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6841327401 2020-05-15 0491 PPP 1111 AMBER RD, ORLANDO, FL, 32807
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 4
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84355.13
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State