Search icon

STEINMETZ & ROSENTHAL, PLLC - Florida Company Profile

Company Details

Entity Name: STEINMETZ & ROSENTHAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEINMETZ & ROSENTHAL, PLLC 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: 24 Sep 2018 (7 years ago)
Document Number: L18000225707
FEI/EIN Number 832012987

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

Address: 1091 W Morse Blvd, Winter Park, FL, 32789, US
Mail Address: 1091 W Morse Blvd, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL MARTIN S Manager 615 MORGAN STREET, WINTER SPRINGS, FL, 32708
STEINMETZ MEGAN M Manager 5480 PENWAY DR., ORLANDO, FL, 32814
ROSENTHAL MARTIN Agent 615 MORGAN STREET, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122529 STEINMETZ & ROSENTHAL EXPIRED 2018-11-15 2023-12-31 - 1059 MAITLAND CENTER COMMONS BLVD, SUITE 200, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1091 W Morse Blvd, Ste 201, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-03-05 1091 W Morse Blvd, Ste 201, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5719898700 2021-04-02 0491 PPS 1059 Maitland Center Commons Blvd, Maitland, FL, 32751-7453
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10208
Loan Approval Amount (current) 10208
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 N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7453
Project Congressional District FL-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10283.71
Forgiveness Paid Date 2021-12-29
6186327306 2020-04-30 0491 PPP 1059 Maitland Center Commons Blvd, Maitland, FL, 32751
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
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 N
Business Age Description New Business or 2 years or less
Project Address Maitland, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10165.09
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State