Search icon

DECOLUMBER LLC - Florida Company Profile

Company Details

Entity Name: DECOLUMBER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DECOLUMBER 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: 29 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: L15000112296
FEI/EIN Number 47-4490591

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

Address: 10255 General Dr, A6-A7, ORLANDO, FL 32824
Mail Address: 10255 General Dr, A6-A7, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLACAS CAGUA C.A. Manager 10255 General Dr, A6-A7 ORLANDO, FL 32824
CASTELLANOS MONTILLA, ANTONIO J Agent 10255 General Dr, A6-A7, ORLANDO, FL 32824
CASTELLANOS MONTILLA, ANTONIO J Authorized Member 15008 Sunstar Way, Winter Garden, FL 34787
CASTELLANOS MONTILLA, JOSE G Authorized Member 5010 Breezy Acres St, Wintergarden, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 10255 General Dr, A6-A7, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2018-04-24 10255 General Dr, A6-A7, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2018-04-24 CASTELLANOS MONTILLA, ANTONIO J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 10255 General Dr, A6-A7, ORLANDO, FL 32824 -
LC AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-04
LC Amendment 2015-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506518502 2021-02-27 0491 PPS 10255 General Dr Ste A6A7, Orlando, FL, 32824-8573
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84965
Loan Approval Amount (current) 84965
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, 32824-8573
Project Congressional District FL-09
Number of Employees 9
NAICS code 423310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85626.5
Forgiveness Paid Date 2021-12-14
1219037710 2020-05-01 0491 PPP 10255 General Dr Ste A6a7, Orlando, FL, 32824
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57077
Loan Approval Amount (current) 57077
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, 32824-3100
Project Congressional District FL-09
Number of Employees 11
NAICS code 423390
Borrower Race White
Borrower Ethnicity 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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 57672.09
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2813909 Intrastate Non-Hazmat 2015-10-08 - - 1 1 Auth. For Hire
Legal Name DECOLUMBER LLC
DBA Name -
Physical Address 9819 S ORANGE BLOSSOM TRL UNIT 107, ORLANDO, FL, 32837-8917, US
Mailing Address 9819 S ORANGE BLOSSOM TRL UNIT, ORLANDO, FL, 32837-8917, US
Phone (407) 988-3470
Fax -
E-mail CS@TAXANDTRUCKZONE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 20 Feb 2025

Sources: Florida Department of State