Search icon

ARAGOSO SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: ARAGOSO SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARAGOSO SOUTH, 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: 15 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L18000121983
FEI/EIN Number 83-2148147

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

Address: 1205 PINE AVE, ORLANDO, FL, 32824, US
Mail Address: 1205 PINE AVE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT SOUTH, LLC Authorized Member 9210 HACKMORE DRIVE, SCOTTSDALE, AZ, 85255
ARAGOSO VALDIR S Authorized Representative 12 W WALNUT ST APT 5, MILFORD, MA, 01757
ARAGOSO VALDIR S Agent 1205 PINE AVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 1205 PINE AVE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-02-15 1205 PINE AVE, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1205 PINE AVE, ORLANDO, FL 32824 -
LC AMENDMENT 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 ARAGOSO, VALDIR S -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-15
LC Amendment 2021-12-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
Florida Limited Liability 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4960528500 2021-02-26 0491 PPS 1205 Pine Ave # 7, Orlando, FL, 32824-7937
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18697
Loan Approval Amount (current) 18697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7937
Project Congressional District FL-09
Number of Employees 6
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18835.31
Forgiveness Paid Date 2021-11-26
9855227106 2020-04-15 0491 PPP 1205 PINE AVE 7, ORLANDO, FL, 32824-7937
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43125
Loan Approval Amount (current) 43125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32824-7937
Project Congressional District FL-09
Number of Employees 5
NAICS code 213111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State