Search icon

ASCENDANT HOLIDAYS, LLC - Florida Company Profile

Company Details

Entity Name: ASCENDANT HOLIDAYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASCENDANT HOLIDAYS, 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: 08 Jan 2016 (9 years ago)
Document Number: L16000006029
FEI/EIN Number 81-1323068

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

Address: 1031 W. Morse Boulevard, WINTER PARK, FL, 32789, US
Mail Address: P.O. BOX 2043, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLIDAYS NETWORK GROUP, LLC Manager -
SORAG INC. Manager -
Law Office of M.A Stone,LLC Agent 14142 Amelia Island Way, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1031 W. Morse Boulevard, 260, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-09-16 1031 W. Morse Boulevard, 260, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Law Office of M.A Stone,LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14142 Amelia Island Way, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1667968304 2021-01-19 0491 PPS 558 W New England Ave Ste 210, Winter Park, FL, 32789-4240
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360997.88
Loan Approval Amount (current) 360997.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4240
Project Congressional District FL-10
Number of Employees 42
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364123.23
Forgiveness Paid Date 2021-12-09
4457117208 2020-04-27 0491 PPP 558 W New England Ave Ste 210, WINTER PARK, FL, 32789-4240
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360997.86
Loan Approval Amount (current) 360997.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WINTER PARK, ORANGE, FL, 32789-4240
Project Congressional District FL-10
Number of Employees 44
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365230.93
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State