Search icon

LEUNG'S CHINA KITCHEN, LLC.

Company Details

Entity Name: LEUNG'S CHINA KITCHEN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: L16000075982
FEI/EIN Number 82-2496510
Address: 14861 HUNTLEY DR., ORLANDO, FL 32828-7503
Mail Address: 14861 HUNTLEY DR., ORLANDO, FL 32828-7503
Place of Formation: FLORIDA

Agent

Name Role Address
LEUNG, SIK YEUNG Agent 14861 HUNTLEY DR., ORLANDO, FL 32828-7503

Manager

Name Role Address
LEUNG, SIK YEUNG Manager 14861 HUNTLEY DR, ORLANDO, FL 32828-7503

ASST MGR

Name Role Address
TO, TOM ASST MGR 709 REDBUD AVE, MCALLEN, TX 78504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098702 PETER'S KITCHEN CHINA BISTRO ACTIVE 2017-08-31 2027-12-31 No data 3922 E. COLONIAL DR., ORLANDO, FL, 32803
G17000092785 PETER'S KITCHEN EXPIRED 2017-08-21 2022-12-31 No data 3922 E. COLONIAL DR., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 14861 HUNTLEY DR., ORLANDO, FL 32828-7503 No data
CHANGE OF MAILING ADDRESS 2024-07-11 14861 HUNTLEY DR., ORLANDO, FL 32828-7503 No data
LC AMENDMENT 2017-10-26 No data No data
LC AMENDMENT AND NAME CHANGE 2017-08-21 LEUNG'S CHINA KITCHEN, LLC. No data
REGISTERED AGENT NAME CHANGED 2017-08-21 LEUNG, SIK YEUNG No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 14861 HUNTLEY DR., ORLANDO, FL 32828-7503 No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-18
LC Amendment 2017-10-26
LC Amendment and Name Change 2017-08-21
ANNUAL REPORT 2017-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7656698406 2021-02-12 0491 PPS 3922 E Colonial Dr, Orlando, FL, 32803-5210
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175777
Loan Approval Amount (current) 175777
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5210
Project Congressional District FL-10
Number of Employees 20
NAICS code 722511
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 176995.4
Forgiveness Paid Date 2021-10-27
5553417307 2020-04-30 0491 PPP 3922 E COLONIAL DR, ORLANDO, FL, 32803-5210
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125554
Loan Approval Amount (current) 125554
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 N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-5210
Project Congressional District FL-10
Number of Employees 35
NAICS code 722511
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 126585.95
Forgiveness Paid Date 2021-02-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State