Search icon

ORONA TRANSFORMATIONS LLC - Florida Company Profile

Company Details

Entity Name: ORONA TRANSFORMATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORONA TRANSFORMATIONS 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: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: L14000180968
FEI/EIN Number 47-2388693

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

Address: 800 OLD MOUNT DORA RD, EUSTIS, FL, 32726, US
Mail Address: 15527 Old US Hwy 441, Tavares, FL, 32778, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORONA MARCOS Manager 800 OLD MOUNT DORA RD, EUSTIS, FL, 32726
ORONA MARCOS JR Manager 800 OLD MOUNT DORA RD, EUSTIS, FL, 32726
ORONA MARCOS Agent 800 OLD MOUNT DORA RD, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 800 OLD MOUNT DORA RD, EUSTIS, FL 32726 -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-04-27 ORONA TRANSFORMATIONS LLC -
REGISTERED AGENT NAME CHANGED 2016-10-26 ORONA, MARCOS -
REINSTATEMENT 2016-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000632826 ACTIVE 1000001014152 LAKE 2024-09-20 2034-09-25 $ 506.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000224774 ACTIVE 2023-CA-4123 10TH CIRCUIT POLK CIRCUITCIVIL 2023-05-18 2028-05-22 $56,548.56 MARIA & ALFREDO SOD, LLC, 1471 LAKE BONNY DR W, LAKELAND, FL 33801

Court Cases

Title Case Number Docket Date Status
MARIA & ALFREDO SOD, LLC, Appellant(s) v. ORONA TRANSFORMATIONS, LLC, Appellee(s). 6D2023-3671 2023-10-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023CA-004123-0000-00

Parties

Name MARIA & ALFREDO SOD LLC
Role Appellant
Status Active
Representations RAMIL KAMINSKY, ESQ., JACQUELYN M CODD, ESQ.
Name ORONA TRANSFORMATIONS LLC
Role Appellee
Status Active
Representations ROSIE STREETER, ESQ., MICHAEL S. ROSCOE, ESQ., JOHN D. BERNSTEIN, ESQ.
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on May 24, 2024, is denied.
View View File
Docket Date 2024-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ORONA TRANSFORMATIONS, LLC
View View File
Docket Date 2024-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2024-05-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MARIA & ALFREDO SOD, LLC
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve its reply brief is granted. The reply brief shall be served on or before May 23, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve its reply brief is granted. The reply brief shall be served on or before April 22, 2024.
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO FILEREPLY BRIEF
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2024-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ORONA TRANSFORMATIONS, LLC
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 2/16/24
On Behalf Of ORONA TRANSFORMATIONS, LLC
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 2/2/24
On Behalf Of ORONA TRANSFORMATIONS, LLC
Docket Date 2023-12-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to file initial brief is granted. The initial brief shall be served on or before December 4, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-11-01
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH COURT ORDER DATED NOVEMBER 1, 2023.
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before November 17, 2023. No further extensions will be granted absent extenuating circumstances. Additionally, appellant must comply with this court’s order to show cause dated October 17, 2023.
Docket Date 2023-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2023-10-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER FILED ONOCTOBER 17, 2023
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2023-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2023-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIA & ALFREDO SOD, LLC
Docket Date 2023-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of "Appellant's Response to Show Cause Order Filed on October 17, 2023", this Court's order to show cause regarding jurisdiction is hereby discharged.
View View File
Docket Date 2023-10-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-10-21
REINSTATEMENT 2021-03-19
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-28
LC Amendment and Name Change 2017-04-27
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8388208407 2021-02-13 0491 PPS 800 Old Mount Dora Rd, Eustis, FL, 32726-7900
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
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 N
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-7900
Project Congressional District FL-06
Number of Employees 22
NAICS code 561730
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 28986.39
Forgiveness Paid Date 2021-12-14
5715577400 2020-05-13 0491 PPP 800 old mount dora rd, EUSTIS, FL, 32726
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EUSTIS, LAKE, FL, 32726-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10826.62
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State