Search icon

WINNERINTERIORS, LLC

Company Details

Entity Name: WINNERINTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Oct 2014 (10 years ago)
Date of dissolution: 17 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (2 months ago)
Document Number: L14000162184
FEI/EIN Number 47-2143822
Address: 1390 EMERALD DRIVE, D, Kissimmee, FL 34744
Mail Address: 1390 EMERALD DRIVE, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Irvin, Rita Agent 1390 Emerald Drive, Kissimmee, FL 34744

Manager

Name Role Address
Irvin, RITA Manager 1390 EMERALD ST, KISSIMMEE, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095240 FLOOR WRECKERZ DEMOLITION ACTIVE 2020-08-03 2025-12-31 No data 2951 PINEWOOD CT, KISSIMMEE, FL, 34741
G16000102967 MODERN FLOORZ AND SHUTTERS EXPIRED 2016-09-20 2021-12-31 No data 2727 N JOHN YOUNG PKWY, SUITE A, KISSIMMEE, FL, 34741
G16000089363 MODERN FLOORS AND SHUTTERS EXPIRED 2016-08-19 2021-12-31 No data 2727 N JOHN YOUNG PKWY, SUITE A, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1390 EMERALD DRIVE, D, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2024-02-14 1390 EMERALD DRIVE, D, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1390 Emerald Drive, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 Irvin, Rita No data
REINSTATEMENT 2016-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258227308 2020-04-28 0455 PPP 2727 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14266.85
Forgiveness Paid Date 2021-07-06
7683478503 2021-03-06 0455 PPS 2727 N John Young Pkwy 2727 N John Young Pkwy, Kissimmee, FL, 34741-1204
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14395
Loan Approval Amount (current) 14395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-1204
Project Congressional District FL-09
Number of Employees 3
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14474.57
Forgiveness Paid Date 2021-09-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State