Search icon

EMILLIEN LLC - Florida Company Profile

Company Details

Entity Name: EMILLIEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMILLIEN 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: 30 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L17000000443
FEI/EIN Number 81-4985757

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

Address: 1800 Pembrook Drive, ORLANDO, FL, 32810, US
Mail Address: 1800 Pembrook Drive, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Bernard Manager 1800 Pembrook Drive, ORLANDO, FL, 32810
Emillien Alfred Chief Executive Officer 1800 Pembrook Drive, ORLANDO, FL, 32810
EMILLIEN ALFRED Agent 1800 Pembrook Drive, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-16 - -
REGISTERED AGENT NAME CHANGED 2024-01-16 EMILLIEN, ALFRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1800 Pembrook Drive, Suite 300, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2020-05-04 1800 Pembrook Drive, Suite 300, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 1800 Pembrook Drive, Suite 300, ORLANDO, FL 32810 -

Documents

Name Date
REINSTATEMENT 2024-01-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2016-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8387367302 2020-05-01 0491 PPP 114 N PARRAMORE AVE, ORLANDO, FL, 32801-1714
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58490
Loan Approval Amount (current) 58490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-1714
Project Congressional District FL-10
Number of Employees 14
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58823.39
Forgiveness Paid Date 2021-02-16
2086378409 2021-02-03 0491 PPS 114 N Parramore Ave, Orlando, FL, 32801-1714
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53042
Loan Approval Amount (current) 53042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1714
Project Congressional District FL-10
Number of Employees 15
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53435.82
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State