Search icon

NEW MOON ORLANDO, LLC

Company Details

Entity Name: NEW MOON ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L15000026806
FEI/EIN Number 47-3112323
Address: 2314 EDGEWATER DRIVE, ORLANDO, FL, 32804, US
Mail Address: 2314 EDGEWATER DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
The Largo Group[ Agent Suite 2600, Boston, FL, 02108

Manager

Name Role Address
MOON-HUGGETT JENNIFER Manager 2314 EDGEWATER DRIVE, ORLANDO, FL, 32804
Huggett Paul GMGR Manager 2314 EDGEWATER DRIVE, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039128 NEW MOON MARKET EXPIRED 2016-04-18 2021-12-31 No data 107 SWEETWATER HILLS DR., LONGWOOD, FL, 32779
G15000051656 NEW MOON JUICE BAR EXPIRED 2015-05-27 2020-12-31 No data 107 SWEETWATER HILLS DR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 The Largo Group[ No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 Suite 2600, Boston, FL 02108 No data
REINSTATEMENT 2020-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 2314 EDGEWATER DRIVE, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2020-10-19 2314 EDGEWATER DRIVE, ORLANDO, FL 32804 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2443857305 2020-04-29 0491 PPP 107 Sweetwater Hills Drive, Longwood, FL, 32779
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
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 Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 10
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20472.55
Forgiveness Paid Date 2021-03-11
9378948603 2021-03-26 0491 PPS 2314 Edgewater Dr, Orlando, FL, 32804-5302
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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, 32804-5302
Project Congressional District FL-10
Number of Employees 7
NAICS code 445299
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20225.21
Forgiveness Paid Date 2022-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State