Search icon

SECRETS DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SECRETS DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECRETS DEVELOPMENT GROUP 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: 03 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: L15000097389
FEI/EIN Number 47-4202526

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

Mail Address: 1635 E Hwy 50, Clermont, FL, 34711, US
Address: 2145 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECRETS DEVELOPMENT GROUP LLC 401K 2023 474202526 2024-09-01 SECRETS DEVELOPMENT GROUP LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 237210
Sponsor’s telephone number 3525736976
Plan sponsor’s address 2145 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FIGUEROA CARMEN M Manager 1635 E Hwy 50, Clermont, FL, 34711
Callahan James Manager 1635 E Hwy 50, Clermont, FL, 34711
FIGUEROA CARMEN Agent 1635 E Hwy 50, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000166718 SECRETS DEVELOPMENT GROUP ACTIVE 2020-12-31 2025-12-31 - 2145 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-27 2145 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1635 E Hwy 50, STE 102, Clermont, FL 34711 -
LC AMENDMENT 2015-08-10 - -
REGISTERED AGENT NAME CHANGED 2015-08-10 FIGUEROA, CARMEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000458073 ACTIVE 23-114-D4 LEON COUNTY 2024-05-15 2029-07-19 $5,262.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
CIELO JEAN GIBSON, CORA SKINNER, SARA UNDERWOOD, TIFFANY TOTH, HEATHER RAY YOUNG, ALANA CAMPOS, CARRIE MINTER, LINA POSADA, DESSIE MITCHESON, JESSICA BURCIAGA, LAURIE ANN YOUNG, ET AL. VS HEDO CAPITAL GROUP, LLC, SECRETS DEVELOPMENT GROUP, LLC, SECRET ENTERPRISES, LLC, KN GOLD STONE, INC., JAMES CALLAHAN, CARMEN MARIA FIGUEROA A/K/A CARMEN CALLAHAN AND ROBERT HAMMOND 5D2017-4070 2017-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-000048-OC

Parties

Name JAMILLETTE GAXIOLA
Role Appellant
Status Active
Name LINA POSADA
Role Appellant
Status Active
Name TIFFANY TOTH
Role Appellant
Status Active
Name CARRIE MINTER
Role Appellant
Status Active
Name KIMBERLY COZZENS
Role Appellant
Status Active
Name BRITTANY CRIPLEVER
Role Appellant
Status Active
Name IRINA VORONINA
Role Appellant
Status Active
Name SARAH STAGE
Role Appellant
Status Active
Name URSULA MAYES
Role Appellant
Status Active
Name CIELO JEAN GIBSON
Role Appellant
Status Active
Representations LUDMILA KHOMIAK
Name JESSICA BURCIAGA
Role Appellant
Status Active
Name HEATHER RAE YOUNG
Role Appellant
Status Active
Name PAOLA CANAS
Role Appellant
Status Active
Name MARIA ZYRIANOVA
Role Appellant
Status Active
Name CLARK GILMER
Role Appellant
Status Active
Name JAIME EDMONDSON
Role Appellant
Status Active
Name ANYA MONZIKOVA
Role Appellant
Status Active
Name AMANDA CERNY
Role Appellant
Status Active
Name CORA SKINNER
Role Appellant
Status Active
Name RACHEL BERNSTEIN KOREN
Role Appellant
Status Active
Name DESSIE MITCHESON
Role Appellant
Status Active
Name ALANA CAMPOS
Role Appellant
Status Active
Name LAURIE ANN YOUNG
Role Appellant
Status Active
Name MARIANA DAVALOS
Role Appellant
Status Active
Name EVA PEPAJ
Role Appellant
Status Active
Name SABELLA SHAKE
Role Appellant
Status Active
Name SARA UNDERWOOD
Role Appellant
Status Active
Name JAMES CALLAHAN
Role Appellee
Status Active
Name SECRETS DEVELOPMENT GROUP LLC
Role Appellee
Status Active
Name CARMEN MARIA FIGUEROA
Role Appellee
Status Active
Name ROBERT HAMMOND
Role Appellee
Status Active
Name KN GOLD STONE, INC
Role Appellee
Status Active
Name SECRET ENTERPRISES, LLC
Role Appellee
Status Active
Name HEDO CAPITAL GROUP LLC
Role Appellee
Status Active
Representations MICHAEL J. BARBER, Joseph A. Frein
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of CIELO JEAN GIBSON
Docket Date 2018-04-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2018-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL J BARBER 260010
On Behalf Of HEDO CAPITAL GROUP, LLC.
Docket Date 2018-01-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LUDMILA KHOMIAK 91757
On Behalf Of CIELO JEAN GIBSON
Docket Date 2017-12-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/26/17
On Behalf Of CIELO JEAN GIBSON
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7382048303 2021-01-28 0455 PPS 2145 E Irlo Bronson Memorial Hwy, Kissimmee, FL, 34744-4417
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149800
Loan Approval Amount (current) 149800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4417
Project Congressional District FL-09
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150873.57
Forgiveness Paid Date 2021-10-25
9919327101 2020-04-15 0455 PPP 2145 IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113750
Loan Approval Amount (current) 113750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115456.25
Forgiveness Paid Date 2021-10-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State