Search icon

LOYALTY VACATION HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LOYALTY VACATION HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOYALTY VACATION HOME SERVICES 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: 21 Nov 2018 (6 years ago)
Document Number: L18000271806
FEI/EIN Number 832602754

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

Address: 1012 Tapestry Lane, Celebration, FL, 34747, US
Mail Address: 1012 Tapestry Lane, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haynes Peter Member 1012 Tapestry Lane, Celebration, FL, 34747
Haynes Elizaveta Manager 1012 Tapestry Lane, Celebration, FL, 34747
Haynes Peter Agent 1012 Tapestry Lane, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1012 Tapestry Lane, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-04-25 1012 Tapestry Lane, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1012 Tapestry Lane, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2021-05-06 Haynes, Peter -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
Florida Limited Liability 2018-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464998403 2021-02-10 0455 PPS 1100 N Goodman Rd, Kissimmee, FL, 34747-1546
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69750
Loan Approval Amount (current) 69750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-1546
Project Congressional District FL-09
Number of Employees 6
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70374.88
Forgiveness Paid Date 2022-01-11
4901707009 2020-04-04 0455 PPP 1100 N GOODMAN ROAD, KISSIMMEE, FL, 34747-1546
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58600
Loan Approval Amount (current) 58001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34747-1546
Project Congressional District FL-09
Number of Employees 9
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58682.71
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State