Search icon

TAKARA WINTER PARK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAKARA WINTER PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2014 (11 years ago)
Document Number: L14000181403
FEI/EIN Number 47-2397385
Address: 936 FAIRWAY DR., WINTER PARK, FL, 32792, US
Mail Address: 525 S PARK AVE, WINTER PARK, FL, 32789, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORIN OHK S Agent 936 FAIRWAY DR., WINTER PARK, FL, 32792
LORIN FRANCOIS Director 936 FAIRWAY DR., WINTER PARK, FL, 32792
LORIN OHK Manager 936 FAIRWAY DR., WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118539 UMI EXPIRED 2014-11-25 2019-12-31 - 936 FARIWAY DR, WINTER PARK, FL, 32792
G14000118119 TAKARA EXPIRED 2014-11-24 2019-12-31 - 936 FAIRWAY DR, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 936 FAIRWAY DR., WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000277697 TERMINATED 1000000822118 ORANGE 2019-04-09 2039-04-17 $ 6,236.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124600 TERMINATED 1000000813324 ORANGE 2019-02-04 2039-02-20 $ 12,670.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000604405 TERMINATED 1000000794282 ORANGE 2018-08-20 2038-08-29 $ 6,534.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
420500.00
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:
121600.00
Total Face Value Of Loan:
121600.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$121,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,032.55
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $91,200
Utilities: $15,200
Rent: $15,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State