Search icon

PELTA UCF OPCO LLC - Florida Company Profile

Company Details

Entity Name: PELTA UCF OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELTA UCF OPCO 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: 01 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2016 (9 years ago)
Document Number: L16000142113
FEI/EIN Number 81-3444201

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

Address: 135 Middle Street, Suite 1021, Lake Mary, FL, 32746, US
Mail Address: 135 Middle Street, Suite 1021, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antonik Troy Auth 135 Middle Street, Lake Mary, FL, 32746
PELTA UCF HOLDCO LLC Manager -
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 135 Middle Street, Suite 1021, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-25 135 Middle Street, Suite 1021, Lake Mary, FL 32746 -
LC AMENDMENT 2016-09-21 - -
LC NAME CHANGE 2016-08-26 PELTA UCF OPCO LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
LC Amendment 2016-09-21
LC Name Change 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7104798305 2021-01-27 0491 PPS 3450 Quadrangle Blvd, Orlando, FL, 32817-1492
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270844
Loan Approval Amount (current) 270844
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-1492
Project Congressional District FL-10
Number of Employees 38
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273129.48
Forgiveness Paid Date 2021-12-09
4672397704 2020-05-01 0491 PPP 3450 QUADRANGLE BLVD., ORLANDO, FL, 32817
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193462
Loan Approval Amount (current) 193462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 38
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195545.03
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State