Search icon

WOODLAND ENVIRONMENTAL LLC - Florida Company Profile

Company Details

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

WOODLAND ENVIRONMENTAL 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: 11 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L17000148884
FEI/EIN Number 82-2144436

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

Address: 5790 N PINE HILLS ROAD, ORLANDO, FL, 32810, US
Mail Address: 5790 N PINE HILLS ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUCAILO SAMUEL Manager 2010 FORREST ROAD, WINTER PARK, FL, 32789
STEPHENS CHADWICK C Manager 1961 WATERFORD ESTATES DRIVE, NEW SMYRNA BEACH, FL, 32168
Rohrback Phil Control Agent 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 Rohrback, Phil, Controller -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 5790 N PINE HILLS ROAD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2021-06-24 5790 N PINE HILLS ROAD, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3454898705 2021-03-31 0491 PPS 5790 N Pine Hills Rd, Orlando, FL, 32810-3210
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244900
Loan Approval Amount (current) 244900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-3210
Project Congressional District FL-10
Number of Employees 22
NAICS code 327999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245947.63
Forgiveness Paid Date 2021-09-09
5444807100 2020-04-13 0491 PPP 5790 N PINE HILLS RD, ORLANDO, FL, 32810-3210
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244900
Loan Approval Amount (current) 244900
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 ORLANDO, ORANGE, FL, 32810-3210
Project Congressional District FL-10
Number of Employees 22
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247961.25
Forgiveness Paid Date 2021-07-15

Date of last update: 02 May 2025

Sources: Florida Department of State