Search icon

OSCAR VENTURES LLC - Florida Company Profile

Company Details

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

OSCAR VENTURES 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 Dec 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: L17000252660
FEI/EIN Number 82-3712691

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

Address: 805 S ORLANDO AVE, SUITE B, WINTER PARK, FL, 32789, US
Mail Address: 805 S ORLANDO AVE, SUITE B, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHAMP CHRISTOPHER E Member 1895 BRITLYN ALY, ORLANDO, FL, 32814
ZKS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 ZKS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 805 S ORLANDO AVE, SUITE B, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-04-30 805 S ORLANDO AVE, SUITE B, WINTER PARK, FL 32789 -
LC STMNT OF RA/RO CHG 2019-09-13 - -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
CORLCRACHG 2019-09-13
REINSTATEMENT 2019-01-23
CORLCRACHG 2017-12-15
Florida Limited Liability 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5968597208 2020-04-27 0491 PPP 390 ORANGE AVE, ORLANDO, FL, 32801
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21802
Loan Approval Amount (current) 21802
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 Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22024.26
Forgiveness Paid Date 2021-05-10
7868168500 2021-03-08 0491 PPS 805 S Orlando Ave Ste B, Winter Park, FL, 32789-4846
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4846
Project Congressional District FL-10
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.02
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State