Search icon

REMINGTON APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: REMINGTON APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMINGTON APARTMENTS, 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 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2018 (7 years ago)
Document Number: L16000059618
FEI/EIN Number 36-4834804

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

Address: 1490 Armone Street, ORLANDO, FL, 32825, US
Mail Address: 1490 Armone Street, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yeow Stephen S Auth 1490 Armone Street, ORLANDO, FL, 32825
Cornell Kenneth B Auth 1490 Armone Street, ORLANDO, FL, 32825
REMINGTON APARTMENTS MANAGEMENT, INC. Manager -
REMINGTON APARTMENTS MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1490 Armone Street, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2022-01-27 1490 Armone Street, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1490 Armone Street, ORLANDO, FL 32825 -
LC AMENDMENT 2018-09-19 - -
REGISTERED AGENT NAME CHANGED 2018-09-19 REMINGTON APARTMENTS MANAGEMENT, INC. -
LC STMNT OF AUTHORITY 2016-04-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
LC Amendment 2018-09-19
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5582387702 2020-05-01 0491 PPP 6031 OLD CHENEY HWY APT 37, ORLANDO, FL, 32807-3665
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28510
Loan Approval Amount (current) 28510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32807-3665
Project Congressional District FL-10
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18332.92
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State