Search icon

DOCTORSDIETPROGRAMPOINCIANA, LLC - Florida Company Profile

Company Details

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

DOCTORSDIETPROGRAMPOINCIANA, 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L14000099701
FEI/EIN Number 47-1159494

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

Address: 11681 South Orange Blossom Trail, Orlando, FL, 32837, US
Mail Address: 11681 South Orange Blossom Trail, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCTORSDIETPROGRAMPOINCIANA, LLC Auth -
Aramayo Victor Agent 11681 South Orange Blossom Trail, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11681 South Orange Blossom Trail, Suite 7, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-30 11681 South Orange Blossom Trail, Suite 7, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Aramayo, Victor -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 11681 South Orange Blossom Trail, Suite 7, Orlando, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000342453 ACTIVE CACE-20-019212 17TH CT BROWARD CTY FL 2019-01-01 2027-07-15 $179,681.25 MMP CAPITAL, INC., 19 ENGINEERS LANE, FARMINGDALE, NY 11735

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046627305 2020-04-30 0455 PPP 3227 HILLSDALE LN, kissimmee, FL, 34741
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
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 kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity 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 33398.71
Forgiveness Paid Date 2021-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State