Search icon

ROOMSBYLES.COM LLC - Florida Company Profile

Company Details

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

ROOMSBYLES.COM 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: 16 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000060399
FEI/EIN Number 82-0908964

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

Address: 214 N GOLDENROD UNIT 11, ORLANDO, FL, 32807, US
Mail Address: 214 N GOLDENROD UNIT 11, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LESLIE Manager 7513 FORT DESOTO ST APT 1106, ORLANDO, FL, 32822
GONZALEZ VICTOR D Secretary 7645 RIO PINAR LAKES BLVD, ORLANDO, FL, 32822
CASTRO TAHANA Manager 7645 RIO PINAR LAKES BLVD, ORLANDO, FL, 32822
GONZALEZ LESLIE Agent 214 N GOLDENROD UNIT 11, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 214 N GOLDENROD UNIT 11, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2020-03-18 214 N GOLDENROD UNIT 11, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 214 N GOLDENROD UNIT 11, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2019-02-26 GONZALEZ, LESLIE -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000091849 TERMINATED 1000000857055 ORANGE 2020-01-28 2040-02-12 $ 2,311.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-02-26
Florida Limited Liability 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880538606 2021-03-20 0491 PPP 214 N Goldenrod Rd, Orlando, FL, 32807-8227
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-8227
Project Congressional District FL-10
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7552.71
Forgiveness Paid Date 2021-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State