Search icon

JC FROYO ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: JC FROYO ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JC FROYO ORLANDO 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: 14 Jul 2015 (10 years ago)
Document Number: L15000120793
FEI/EIN Number 47-4566405

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

Address: 4100 N Alafaya Trail, Orlando, FL, 32826, US
Mail Address: 12999 Mallory Cir, Orlando, FL, 32828, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEN JOHN J memb 1015 Nottingham St, Orlando, FL, 328031021
Ngo Linh Manager 12999 Mallory Cir, Orlando, FL, 32828
Phan Dang B Manager 12999 Mallory Cir, Orlando, FL, 32828
CEN JOHN J Agent 1015 Nottingham St, Orlando, FL, 328031021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 4100 N Alafaya Trail, Suite 109, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2024-08-27 4100 N Alafaya Trail, Suite 109, Orlando, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1015 Nottingham St, Orlando, FL 32803-1021 -
REGISTERED AGENT NAME CHANGED 2017-02-08 CEN, JOHN JIANG -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057828501 2021-02-19 0491 PPS 4100 N Alafaya Trl, Orlando, FL, 32826-2319
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17682
Loan Approval Amount (current) 17682
Undisbursed Amount 0
Franchise Name Menchie's
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-2319
Project Congressional District FL-10
Number of Employees 11
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17888.29
Forgiveness Paid Date 2022-04-28
5921918000 2020-06-29 0491 PPP 4100 N ALAFAYA TRAIL STE 109, ORLANDO, FL, 32826-2204
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12629
Loan Approval Amount (current) 12629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32826-2204
Project Congressional District FL-10
Number of Employees 12
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12769.13
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State