Search icon

P5 ORLANDO, LLC

Company Details

Entity Name: P5 ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L19000086456
FEI/EIN Number 83-4665913
Address: 3030 north rocky point drive west, 262, tampa, FL 33607
Mail Address: 3030 north rocky point drive west, 262, tampa, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, VIK Agent 3030 north rocky point drive west, 262, tampa, FL 33607

Manager

Name Role Address
PATEL, VIK Manager 3030 north rocky point drive west, 262 tampa, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072865 TAKE 5 #1892 ACTIVE 2024-06-12 2029-12-31 No data 1907 N MAIN STREET, KISSIMMEE, FL, 34744
G23000117527 TAKE 5 #1167 ACTIVE 2023-09-22 2028-12-31 No data 8740 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
G23000117529 TAKE 5 #1165 ACTIVE 2023-09-22 2028-12-31 No data 27266 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33544
G23000113239 TAKE 5 #1169 ACTIVE 2023-09-14 2028-12-31 No data 24853 SR 54, LUTZ, FL, 33559
G21000061126 TAKE 5 # 1124 ACTIVE 2021-04-26 2026-12-31 No data 3030 N ROCKY PT DR W # 262, TAMPA, FL, 33607
G19000105893 TAKE 5 OIL CHANGE ACTIVE 2019-09-27 2029-12-31 No data 3030 N ROCKY POINT DR W, STE 262, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 3030 north rocky point drive west, 262, tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-02-16 3030 north rocky point drive west, 262, tampa, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 3030 north rocky point drive west, 262, tampa, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000035464 ACTIVE 052024SC044163 BREVARD COUNTY COURT, FL 2025-01-20 2030-01-21 $4814.95 WANDA KYE LANGSTON, 2400 ELSIE CIR, COCOA, FL, 32922

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5775577707 2020-05-01 0455 PPP 18417 US Hwy 19 N, Clearwater, FL, 33764
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54097
Loan Approval Amount (current) 54097
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 N
Business Age Description New Business or 2 years or less
Project Address Clearwater, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 999990
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 54771.36
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Feb 2025

Sources: Florida Department of State