Search icon

ORLANDO SOUTH LLC - Florida Company Profile

Company Details

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

ORLANDO 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: 18 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: L18000245703
FEI/EIN Number 83-4516864

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

Address: 2900-2910 Park Pond Way, Kissimmee, FL, 34741, US
Mail Address: 2900-2910 Park Pond Way, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman Murray J Manager 980 Seminole Street, Clermont, FL, 34711
GUERRERO SANDRA Manager 203 Pleasant Hill Dr., Clermont, FL, 34711
Araque Daniel Manager 1734 Lee Janzen Dr., Kissimmee, FL, 34744
GATAMAH OGLAH Agent 8231 Bryce Canyon Avenue, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052656 KELLER WILLIAMS LEGACY REALTY ACTIVE 2019-04-30 2029-12-31 - 2900-2910 PARK POND WAY, KISSIMMEE, FL, 34741-7660

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 8231 Bryce Canyon Avenue, Windermere, FL 34786 -
LC AMENDMENT 2021-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 2900-2910 Park Pond Way, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2021-04-10 2900-2910 Park Pond Way, Kissimmee, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2022-12-13
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-08-09
AMENDED ANNUAL REPORT 2021-08-05
AMENDED ANNUAL REPORT 2021-07-21
LC Amendment 2021-07-02
ANNUAL REPORT 2021-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5008857304 2020-04-30 0491 PPP 13512 S JOHN YOUNG PKWY\r\nSTE 101, Orlando, FL, 32837
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35580.93
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State