Search icon

HEARTLAND CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HEARTLAND CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTLAND CENTRAL FLORIDA, 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: 30 Dec 2014 (10 years ago)
Document Number: L14000196635
FEI/EIN Number 47-2655986

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

Address: 4806 LEWIS GARDEN COURT, WINDERMERE, FL, 34786, US
Mail Address: 4806 LEWIS GARDEN COURT, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHEN KEVIN E Manager 4806 LEWIS GARDEN COURT, WINDERMERE, FL, 34786
MAHEN DENISE E Auth 4806 LEWIS GARDEN COURT, WINDERMERE, FL, 34786
MAHEN KEVIN E Agent 4806 LEWIS GARDEN COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 4806 LEWIS GARDEN COURT, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-04-09 4806 LEWIS GARDEN COURT, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 4806 LEWIS GARDEN COURT, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2523348704 2021-03-29 0491 PPS 8008 Firenze Blvd, Orlando, FL, 32836-8752
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-8752
Project Congressional District FL-11
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31808
Forgiveness Paid Date 2022-03-24
1041007703 2020-05-01 0491 PPP 8008 FIRENZE BLVD, ORLANDO, FL, 32836
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22678.24
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State