Search icon

SUCCESS GROUP OF ORLANDO II, LLC - Florida Company Profile

Company Details

Entity Name: SUCCESS GROUP OF ORLANDO II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUCCESS GROUP OF ORLANDO II, 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: 06 May 2019 (6 years ago)
Document Number: L19000115083
FEI/EIN Number 83-4664975

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

Address: 12408 Corso Court, Windermere, FL, 34786, US
Mail Address: 12408 Corso Court, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATMAKURI RAMGOPAL Manager 12408 Corso Court, Windermere, FL, 34786
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051138 EVOO FRESH MEDITERRANEAN KITCHEN ACTIVE 2023-04-23 2028-12-31 - 5855 WINTERGARDEN VINELAND RD STE 160, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 12408 Corso Court, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-06-23 12408 Corso Court, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8373457108 2020-04-15 0491 PPP 5855 Wintergarden Vineland Road Suite 160, WINDERMERE, FL, 34786-6126
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50230
Loan Approval Amount (current) 50230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDERMERE, ORANGE, FL, 34786-6126
Project Congressional District FL-10
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50766.7
Forgiveness Paid Date 2021-05-11
7447678404 2021-02-12 0491 PPS 5855 Winter Garden Vineland Rd Ste 160, Windermere, FL, 34786-6126
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70322
Loan Approval Amount (current) 70322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-6126
Project Congressional District FL-10
Number of Employees 11
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70651.45
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State