Search icon

LADYBIRD WICKHAM PARK LLC - Florida Company Profile

Company Details

Entity Name: LADYBIRD WICKHAM PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LADYBIRD WICKHAM PARK 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: 23 Oct 2017 (8 years ago)
Document Number: L17000219210
FEI/EIN Number 82-3167054

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

Address: 7324 Bentonshire Ave, Windermere, FL, 34786, US
Mail Address: 1515 INTERNATIONAL PARKWAY, SUITE 3001, LAKE MARY, FL, 32746, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSLA CARL T Manager 1515 INTERNATIONAL PARKWAY SUITE 3001, LAKE MARY, FL, 32746
Hansla Jonathan Vice President 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
GILL PATRICK J Agent 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079064 LADYBIRD ACADEMY OF WICKHAM PARK EXPIRED 2019-07-23 2024-12-31 - 1515 INTERNATIONAL PARKWAY STE 3001, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 7324 Bentonshire Ave, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799708308 2021-01-22 0491 PPS 7324 Bentonshire Ave, Windermere, FL, 34786-6244
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79823
Loan Approval Amount (current) 79823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-6244
Project Congressional District FL-10
Number of Employees 17
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80601.55
Forgiveness Paid Date 2022-01-26
9614717709 2020-05-01 0491 PPP 1515 INTERNATIONAL PKWY SUITE 3001, LAKE MARY, FL, 32746-7619
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124335
Loan Approval Amount (current) 124335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-7619
Project Congressional District FL-07
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125445.5
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State