Search icon

SEASONS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SEASONS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASONS ENTERPRISES, 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: 06 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: L17000029373
FEI/EIN Number 35-2586820

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

Address: 1531 Pine Avenue, ORLANDO, FL, 32824, US
Mail Address: 14708 Cedar Branch Way, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guevara Andres Manager 14708 Cedar Branch Way, Orlando, FL, 32824
GUEVARA ANDRES Agent 14708 Cedar Branch Way, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076631 TRAVEL IN SEASON ACTIVE 2023-06-26 2028-12-31 - 1531 PINE AVENUE SUITE B, ORLANDO, FL, 32824
G17000056392 TRAVEL IN SEASON EXPIRED 2017-05-22 2022-12-31 - 7200 LAKE ELLENOR DR SUITE 205, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 14708 Cedar Branch Way, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 1531 Pine Avenue, Suite B, ORLANDO, FL 32824 -
REINSTATEMENT 2024-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-23 - -
CHANGE OF MAILING ADDRESS 2022-12-23 1531 Pine Avenue, Suite B, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000576353 TERMINATED 1000000836985 ORANGE 2019-08-13 2039-08-28 $ 5,399.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000573832 TERMINATED 1000000791375 ORANGE 2018-07-31 2038-08-15 $ 2,647.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-01-06
REINSTATEMENT 2022-12-23
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-08-29
CORLCRACHG 2017-06-29
Florida Limited Liability 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683767301 2020-04-29 0455 PPP 4951 Calypso Cay Way, Kissimmee, FL, 34746
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56640
Loan Approval Amount (current) 56640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 7
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57231.57
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State