Search icon

NELIA PEREZ URDANETA LLC - Florida Company Profile

Company Details

Entity Name: NELIA PEREZ URDANETA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NELIA PEREZ URDANETA 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: 06 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L15000059825
FEI/EIN Number 47-3755832

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

Address: 11818 Water Run Aly, Windermere, FL, 34786, US
Mail Address: 11818 Water Run Aly, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Urdaneta Nelia J Manager 11818 Water Run Aly, Windermere, FL, 34786
RIVERA EDWIN Agent 9741 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-17 11818 Water Run Aly, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 11818 Water Run Aly, Windermere, FL 34786 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-10-02 NELIA PEREZ URDANETA LLC -
REGISTERED AGENT NAME CHANGED 2017-06-07 RIVERA, EDWIN -
REINSTATEMENT 2017-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-30
LC Name Change 2017-10-02
REINSTATEMENT 2017-06-07
Florida Limited Liability 2015-04-06

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-09
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20942.02
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20918.62

Date of last update: 02 Jun 2025

Sources: Florida Department of State