Search icon

PARADISE AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE AMERICA, 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: 09 Dec 2015 (9 years ago)
Document Number: L15000203332
FEI/EIN Number 38-3986668

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

Address: 191 E. PINE STREET, ORLANDO, FL, 32801, US
Mail Address: 191 E. PINE STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANG JOSHUA Manager 191 E. PINE STREET, ORLANDO, FL, 32801
CHESTNUT BUSINESS SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038698 EMBASSY SUITES - ORLANDO DOWNTOWN EXPIRED 2017-04-11 2022-12-31 - 191 E. PINE STREET, ORLANDO, FL, 33780-1

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 191 E. PINE STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-02-24 191 E. PINE STREET, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-07
Florida Limited Liability 2015-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692508710 2021-03-31 0491 PPS 191 E Pine St, Orlando, FL, 32801-2736
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552230
Loan Approval Amount (current) 552230
Undisbursed Amount 0
Franchise Name #The Cheat Meal Headquarters by Brothers Bruno Pizza
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2736
Project Congressional District FL-10
Number of Employees 57
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557706.28
Forgiveness Paid Date 2022-03-30
9887087803 2020-06-09 0491 PPP 191 East Pine St, ORLANDO, FL, 32801-2736
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394500
Loan Approval Amount (current) 394500
Undisbursed Amount 0
Franchise Name Embassy Suites by Hilton
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32801-2736
Project Congressional District FL-10
Number of Employees 57
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398576.5
Forgiveness Paid Date 2021-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State