Search icon

SECRET ENTERPRISES, LLC - Florida Company Profile

Company Details

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

SECRET ENTERPRISES, 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: 30 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2015 (10 years ago)
Document Number: L14000104384
FEI/EIN Number 47-1233377

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

Mail Address: 1635 E Hwy 50, Clermont, FL, 34711, US
Address: 2145 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECRET ENTERPRISES LLC 401K 2023 471233377 2024-09-05 SECRET ENTERPRISES LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 561730
Sponsor’s telephone number 3523469417
Plan sponsor’s address 2145 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CALLAHAN JAMES Authorized Member 1635 E Hwy 50, Clermont, FL, 34711
CALLAHAN JAMES Agent 1635 E Hwy 50, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071570 CLUB SECRET ACTIVE 2021-05-26 2026-12-31 - 2145 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G20000165778 SECRETS HIDEAWAY RESORT & SPA ACTIVE 2020-12-29 2025-12-31 - 2145 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G20000135608 TOPSECRET RESORT OF ORLANDO ACTIVE 2020-10-19 2025-12-31 - 2145 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G20000135611 TOPSECRET RESORTS ACTIVE 2020-10-19 2025-12-31 - 2145 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G20000135610 TOPSECRET RESORTS LLC ACTIVE 2020-10-19 2025-12-31 - 2145 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G20000135607 TOPSECRET RESORT OF ORLANDO LLC ACTIVE 2020-10-19 2025-12-31 - 2145 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G16000100795 SECRETS HIDEAWAY ACTIVE 2016-09-14 2026-12-31 - 2145 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-27 2145 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1635 E Hwy 50, STE 102, Clermont, FL 34711 -
LC AMENDMENT 2015-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-09-24 CALLAHAN, JAMES -
LC AMENDMENT 2014-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000010780 ACTIVE 1000001022088 OSCEOLA 2024-12-17 2035-01-08 $ 1,918.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000576765 TERMINATED 1000000674838 OSCEOLA 2015-04-28 2035-05-13 $ 13,334.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
CIELO JEAN GIBSON, CORA SKINNER, SARA UNDERWOOD, TIFFANY TOTH, HEATHER RAY YOUNG, ALANA CAMPOS, CARRIE MINTER, LINA POSADA, DESSIE MITCHESON, JESSICA BURCIAGA, LAURIE ANN YOUNG, ET AL. VS HEDO CAPITAL GROUP, LLC, SECRETS DEVELOPMENT GROUP, LLC, SECRET ENTERPRISES, LLC, KN GOLD STONE, INC., JAMES CALLAHAN, CARMEN MARIA FIGUEROA A/K/A CARMEN CALLAHAN AND ROBERT HAMMOND 5D2017-4070 2017-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-000048-OC

Parties

Name JAMILLETTE GAXIOLA
Role Appellant
Status Active
Name LINA POSADA
Role Appellant
Status Active
Name TIFFANY TOTH
Role Appellant
Status Active
Name CARRIE MINTER
Role Appellant
Status Active
Name KIMBERLY COZZENS
Role Appellant
Status Active
Name BRITTANY CRIPLEVER
Role Appellant
Status Active
Name IRINA VORONINA
Role Appellant
Status Active
Name SARAH STAGE
Role Appellant
Status Active
Name URSULA MAYES
Role Appellant
Status Active
Name CIELO JEAN GIBSON
Role Appellant
Status Active
Representations LUDMILA KHOMIAK
Name JESSICA BURCIAGA
Role Appellant
Status Active
Name HEATHER RAE YOUNG
Role Appellant
Status Active
Name PAOLA CANAS
Role Appellant
Status Active
Name MARIA ZYRIANOVA
Role Appellant
Status Active
Name CLARK GILMER
Role Appellant
Status Active
Name JAIME EDMONDSON
Role Appellant
Status Active
Name ANYA MONZIKOVA
Role Appellant
Status Active
Name AMANDA CERNY
Role Appellant
Status Active
Name CORA SKINNER
Role Appellant
Status Active
Name RACHEL BERNSTEIN KOREN
Role Appellant
Status Active
Name DESSIE MITCHESON
Role Appellant
Status Active
Name ALANA CAMPOS
Role Appellant
Status Active
Name LAURIE ANN YOUNG
Role Appellant
Status Active
Name MARIANA DAVALOS
Role Appellant
Status Active
Name EVA PEPAJ
Role Appellant
Status Active
Name SABELLA SHAKE
Role Appellant
Status Active
Name SARA UNDERWOOD
Role Appellant
Status Active
Name JAMES CALLAHAN
Role Appellee
Status Active
Name SECRETS DEVELOPMENT GROUP LLC
Role Appellee
Status Active
Name CARMEN MARIA FIGUEROA
Role Appellee
Status Active
Name ROBERT HAMMOND
Role Appellee
Status Active
Name KN GOLD STONE, INC
Role Appellee
Status Active
Name SECRET ENTERPRISES, LLC
Role Appellee
Status Active
Name HEDO CAPITAL GROUP LLC
Role Appellee
Status Active
Representations MICHAEL J. BARBER, Joseph A. Frein
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of CIELO JEAN GIBSON
Docket Date 2018-04-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2018-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL J BARBER 260010
On Behalf Of HEDO CAPITAL GROUP, LLC.
Docket Date 2018-01-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LUDMILA KHOMIAK 91757
On Behalf Of CIELO JEAN GIBSON
Docket Date 2017-12-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/26/17
On Behalf Of CIELO JEAN GIBSON
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-15
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344851324 0420600 2020-07-21 2145 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34744
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-11-13
Case Closed 2021-02-17

Related Activity

Type Referral
Activity Nr 1625593
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2020-11-24
Abatement Due Date 2020-12-21
Current Penalty 2550.1
Initial Penalty 3643.0
Final Order 2020-12-18
Nr Instances 2
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: (a) In the electrical room between rooms 164 & 165: On or about July 19, 2020, there were missing labels for breakers on the electrical panel that serviced rooms 201-220/259-274, exposing employees to an electrical hazard. (b) In the electrical room of the main building: On or about July 21, 2020, the breakers in panel A1 were not adequately labeled to indicate their purpose, exposing employees to an electrical hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 D02
Issuance Date 2020-11-24
Current Penalty 4251.1
Initial Penalty 6073.0
Final Order 2020-12-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(d)(2): Panelboards were not mounted in cabinets, cutout boxes, or enclosures designed for the purpose and/or were not dead front: (a) On or about July 19, 2020: At the electrical room located between rooms 164 and 165, electrical wires and other electrical parts were exposed on the electrical panel that serviced rooms 201-220/259-27 and it was not dead front, exposing employees to an electrical hazard.
343485561 0420600 2018-09-21 2145 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34744
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-09-21
Case Closed 2018-10-04

Related Activity

Type Complaint
Activity Nr 1354995
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7623558305 2021-01-28 0455 PPS 2145 E Irlo Bronson Memorial Hwy, Kissimmee, FL, 34744-4417
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179270
Loan Approval Amount (current) 179270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4417
Project Congressional District FL-09
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1126837203 2020-04-15 0455 PPP 2145 IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133332.5
Loan Approval Amount (current) 133332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135347.3
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State