Search icon

DIGESTIVE AND LIVER CENTER OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DIGESTIVE AND LIVER CENTER OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGESTIVE AND LIVER CENTER OF 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 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L15000080680
FEI/EIN Number 16-1727596

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

Address: 100 N Dean Road, Orlando, FL, 32825, US
Mail Address: 2642 FAWN LAKE TRAIL, ORLANDO, FL, 32828, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRI LOTTAPIECE LLC Manager 8 THE GREEN, SUITE B, DOVER, DE, 19901
ALPER TRUSTEES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 100 N Dean Road, Suite 101, Orlando, FL 32825 -
LC AMENDMENT 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2024-02-06 ALPER TRUSTEES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 255 PRIMERA BLVD., SUITE 160, LAKE MARY, FL 32746 -
CONVERSION 2015-04-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000097205. CONVERSION NUMBER 900000151249

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment 2024-02-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9211988504 2021-03-12 0491 PPS 100 N Dean Rd Ste 102, Orlando, FL, 32825-3710
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557994
Loan Approval Amount (current) 557994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-3710
Project Congressional District FL-10
Number of Employees 56
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 563868.44
Forgiveness Paid Date 2022-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State