Search icon

WONDER VACATION HOMES LLC - Florida Company Profile

Company Details

Entity Name: WONDER VACATION HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WONDER VACATION HOMES 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: 24 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: L15000162781
FEI/EIN Number 36-4819267

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

Address: 1101 MIRANDA LANE, UNITS 112/ 114/ 118, KISSIMMEE, FL 34741
Mail Address: 1101 MIRANDA LANE, UNITS 112/ 114/ 118, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WONDER VACATION HOMES LLC 2023 364819267 2024-09-04 WONDER VACATION HOMES LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531110
Sponsor’s telephone number 4075525083
Plan sponsor’s address 1101 MIRANDA LANE STE 125, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
WONDER VACATION HOMES LLC 2022 364819267 2023-09-11 WONDER VACATION HOMES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531110
Sponsor’s telephone number 4075525083
Plan sponsor’s address 1101 MIRANDA LANE STE 125, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
WONDER VACATION HOMES LLC 2021 364819267 2022-09-05 WONDER VACATION HOMES LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531110
Sponsor’s telephone number 4075525083
Plan sponsor’s address 1101 MIRANDA LANE STE 125, KISSIMMEE, FL, 34741

Signature of

Role Plan administrator
Date 2022-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCARABOTTOLO, BRUNO Manager 7737 WANDERING WAY, ORLANDO, FL 32836
MUCURIPE PRAIA HOTEL LTDA Authorized Member AVE BEIRA MAR 4530, FORTALEZA, CEARA 60165-121 BR
HUTTER ACCOUNTING AND CONSULTING SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022208 SCARABATTOLO RENTAL EXPIRED 2017-03-01 2022-12-31 - 1101 MIRANDA LANE STE 125, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-26 HUTTER ACCOUNTING AND CONSULTING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 2295 S HIAWASSEE RD, SUITE 205, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 1101 MIRANDA LANE, UNITS 112/ 114/ 118, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-03-18 1101 MIRANDA LANE, UNITS 112/ 114/ 118, KISSIMMEE, FL 34741 -
LC AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
LC Amendment 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970558604 2021-03-24 0455 PPS 1101 Miranda Ln Ste 112, Kissimmee, FL, 34741-0763
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133977
Loan Approval Amount (current) 133977
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0763
Project Congressional District FL-09
Number of Employees 23
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 134659.02
Forgiveness Paid Date 2021-09-29
1932547400 2020-05-05 0455 PPP 1101 Miranda Ln Ste 112-118, KISSIMMEE, FL, 34741
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133978.35
Loan Approval Amount (current) 133978.35
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 Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 24
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 135152.74
Forgiveness Paid Date 2021-03-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State