Search icon

LOVELY ANGELS LLC

Company Details

Entity Name: LOVELY ANGELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: L15000193367
FEI/EIN Number 47-5029796
Address: 5578 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810
Mail Address: 5578 north orange blossom trail, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629776513 2023-02-20 2024-05-01 5578 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101033, US 5578 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328101033, US

Contacts

Phone +1 407-467-0516

Authorized person

Name ARISEA MILLER
Role OWNER
Phone 4074670516

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 024784800
State FL

Agent

Name Role Address
MILLER, ARISEA W Agent 5317 PALE HORSE DR, ORLANDO, FL 32808

Manager

Name Role Address
MILLER, ARISEA W Manager 5317 PALE HORSE DR, ORLANDO, FL 32818

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 5578 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 5578 NORTH ORANGE BLOSSOM TR, ORLANDO, FL 32810 No data
REINSTATEMENT 2020-06-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-02-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-14 MILLER, ARISEA W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-06-04
REINSTATEMENT 2018-02-14
Florida Limited Liability 2015-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6131838610 2021-03-20 0491 PPS 5317 Pale Horse Dr, Orlando, FL, 32818-8319
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19775
Loan Approval Amount (current) 19775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8319
Project Congressional District FL-10
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19905.03
Forgiveness Paid Date 2021-11-18
9395088106 2020-07-28 0491 PPP 5317 PALE HORSE DRIVE, ORLANDO, FL, 32818-8319
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3214
Loan Approval Amount (current) 3214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32818-8319
Project Congressional District FL-10
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3236.28
Forgiveness Paid Date 2021-04-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State