Search icon

LOTUS ACUPUNCTURE, THOA HO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOTUS ACUPUNCTURE, THOA HO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOTUS ACUPUNCTURE, THOA HO 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: 26 Sep 2014 (11 years ago)
Date of dissolution: 28 Dec 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (3 years ago)
Document Number: L14000151111
FEI/EIN Number 47-1994971

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

Address: 200 N Denning #7, Winter Park, FL, 32789, US
Mail Address: 200 N Denning #7, Winter Park, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO THOA T President 200 N Denning Drive, WINTER PARK, FL, 32789
HO THOA T Agent 200 N Denning Drive, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 200 N Denning #7, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-01-12 200 N Denning #7, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 200 N Denning Drive, Unit 7, WINTER PARK, FL 32789 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17216.00
Total Face Value Of Loan:
17216.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,000
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,093.7
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $9,996
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$17,216
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,216
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,444.76
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $17,216

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State