Search icon

EVENT VENUE ALTAMONTE LLC - Florida Company Profile

Company Details

Entity Name: EVENT VENUE ALTAMONTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVENT VENUE ALTAMONTE 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: 06 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: L14000091491
FEI/EIN Number 47-1040416

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

Mail Address: 536 North Halifax Avenue, Daytona Beach, FL, 32118, US
Address: 1012 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogowski Lukasz Manager 536 North Halifax Avenue, Daytona Beach, FL, 32118
Lukasz Rogowski Agent 536 North Halifax Avenue, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083455 CRYSTAL BALLROOM ON THE LAKE EXPIRED 2014-08-13 2024-12-31 - 536 N HALIFAX AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 Lukasz, Rogowski -
CHANGE OF MAILING ADDRESS 2024-09-23 1012 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 536 North Halifax Avenue, Suite 101, Daytona Beach, FL 32118 -
LC AMENDMENT 2019-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 1012 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-09-23
Reg. Agent Resignation 2024-08-20
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-29
LC Amendment 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611917702 2020-05-01 0491 PPP 1012 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63177
Loan Approval Amount (current) 63177
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 ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 18
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63763.46
Forgiveness Paid Date 2021-04-08
9335678507 2021-03-12 0491 PPS 861 Ballough Rd, Daytona Beach, FL, 32114-2211
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-2211
Project Congressional District FL-06
Number of Employees 20
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75449.17
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State