Search icon

POST RENAISSANCE LLC - Florida Company Profile

Company Details

Entity Name: POST RENAISSANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POST RENAISSANCE 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: 30 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: L16000000483
FEI/EIN Number 81-0972676

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

Address: 1851 Lake Terrace Dr, Eustis, FL, 32726, US
Mail Address: 1851 Lake Terrace Dr., Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HECTOR J Authorized Member 1851 Lake Terrace Dr, Eustis, FL, 32726
GARCIA HECTOR J Agent 1851 Lake Terrace Dr, Eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044955 THIRTY THREE AND A THIRD EXPIRED 2016-05-03 2021-12-31 - 530 FERN LAKE DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1851 Lake Terrace Dr, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2022-03-01 1851 Lake Terrace Dr, Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2022-03-01 GARCIA, HECTOR J -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1851 Lake Terrace Dr, Eustis, FL 32726 -
REINSTATEMENT 2017-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-25
REINSTATEMENT 2017-04-06
Florida Limited Liability 2015-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091088710 2021-03-26 0491 PPS 530 Fern Lake Dr, Orlando, FL, 32825-5031
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13326.87
Loan Approval Amount (current) 13326.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-5031
Project Congressional District FL-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13429.47
Forgiveness Paid Date 2022-01-06
8238127307 2020-05-01 0491 PPP 530 Fern Lake Dr, Orlando, FL, 32825
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13125.01
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State