Search icon

LA FORTUNA MULTISERVICES LLC - Florida Company Profile

Company Details

Entity Name: LA FORTUNA MULTISERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA FORTUNA MULTISERVICES 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: 27 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: L16000083402
FEI/EIN Number 85-1246045

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

Address: 2324 S Congress Ave STE 1I, West Palm Beach, FL, 33406, US
Mail Address: 2324 S Congress Ave STE 1I, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vainqueur Tales Trustee 2341 Cobblefield Cir, Apopka, FL, 32703
PAUL MADJA P Auth 850 HILL DR, West Palm Beach, FL, 33415
OWNER, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 2341 Cobblefield Cir, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-12-11 2324 S Congress Ave STE 1I, West Palm Beach, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 2324 S Congress Ave STE 1I, West Palm Beach, FL 33406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-15 OWNER -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-11
REINSTATEMENT 2023-12-17
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-10-02
AMENDED ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233967402 2020-05-08 0491 PPP 767 Palmera Street, Orlando, FL, 32811
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34537
Loan Approval Amount (current) 34537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34937.89
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State