Search icon

NVBH ORANGE, LLC - Florida Company Profile

Company Details

Entity Name: NVBH ORANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NVBH ORANGE, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000178352
FEI/EIN Number 47-2417356

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

Address: 4311 E COLONIAL DR, ORLANDO, FL 32803
Mail Address: 4311 E COLONIAL DR, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BLUE HILLS INTERNATIONAL, INC. Authorized Member
NVIA, LLC Authorized Member
JOSE MAURICIO BELLO, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 4311 E COLONIAL DR, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-03-28 4311 E COLONIAL DR, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2016-04-05 JOSE MAURICIO BELLO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1290 WESTON ROAD, SUITE 220, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6154228400 2021-02-10 0491 PPS 4311 E Colonial Dr, Orlando, FL, 32803-5217
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111338
Loan Approval Amount (current) 111338
Undisbursed Amount 0
Franchise Name Fuddruckers
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5217
Project Congressional District FL-10
Number of Employees 7
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
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 111874.86
Forgiveness Paid Date 2021-08-23
2407467200 2020-04-16 0491 PPP 4311 E COLONIAL DR,, ORLANDO, FL, 32803-2723
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72700
Loan Approval Amount (current) 72700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-2723
Project Congressional District FL-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73039.27
Forgiveness Paid Date 2020-10-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State