Search icon

FRENCH FURNITURE ORLANDO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRENCH FURNITURE ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L14000153793
FEI/EIN Number 47-2158022
Address: 9320 South orange blossom trail, ORLANDO, FL, 32837, US
Mail Address: 9320 South Orange Blossom Trail, Orlando, FL, 32837, US
ZIP code: 32837
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menaged Nathan Secretary 9320 South orange blossom trail, ORLANDO, FL, 32837
MENAGED YITCHAK Managing Member 9320 South orange blossom trail, Orlando, FL, 32837
MENAGED YITCHAK Chief Operating Officer 9320 South orange blossom trail, Orlando, FL, 32837
Perez Juan Secretary 9320 South orange blossom trail, Orlando, FL, 32837
Menaged Naomi Secretary 9320 South orange blossom trail, Orlando, FL, 32837
MENAGED YITCHAK Agent 9320 South orange blossom trail, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 9320 South orange blossom trail, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 9320 South orange blossom trail, Orlando, FL 32837 -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-14 9320 South orange blossom trail, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2015-09-18 MENAGED, YITCHAK -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-10-24
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-12-06

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
56920.00
Total Face Value Of Loan:
56920.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
62955.00
Total Face Value Of Loan:
62955.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$62,955
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,519.01
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $62,955
Jobs Reported:
10
Initial Approval Amount:
$56,920
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,647.31
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $56,918
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-07-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State