Search icon

STRETCH WINDERMERE, LLC - Florida Company Profile

Company Details

Entity Name: STRETCH WINDERMERE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRETCH WINDERMERE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2016 (9 years ago)
Date of dissolution: 24 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: L16000148486
FEI/EIN Number NOT APPLICABLE

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

Address: 4750 The Grove Dr, Windermere, FL, 34786, US
Mail Address: 480 Douglas Edward Dr, Ocoee, FL, 34761, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent
SEABERG HOLDINGS, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115470 SRETCHZONE EXPIRED 2016-10-24 2021-12-31 - 480 DOUGLAS EDWARD DRIVE, OCOEE,, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 4750 The Grove Dr, 156, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-02-15 4750 The Grove Dr, 156, Windermere, FL 34786 -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-03
REINSTATEMENT 2017-10-18
Florida Limited Liability 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2124597705 2020-05-01 0491 PPP 480 DOUGLAS EDWARD DR, OCOEE, FL, 34761
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18960
Loan Approval Amount (current) 18960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State