Search icon

WHEELZY LLC - Florida Company Profile

Company Details

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

WHEELZY 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: 10 Jun 2019 (6 years ago)
Document Number: L19000153450
FEI/EIN Number 84-2092776

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

Address: 2858 Forsyth Rd Unit 946, Winter Park, FL, 32792, US
Mail Address: 101 S EOLA DR, UNIT 1204, ORLANDO, FL, 32801, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHEELZY LLC 401(K) PLAN 2023 842092776 2024-05-10 WHEELZY LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441210
Sponsor’s telephone number 4015272106
Plan sponsor’s address 109 E CHURCH ST STE 500, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WHEELZY LLC 401(K) PLAN 2022 842092776 2023-05-28 WHEELZY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441210
Sponsor’s telephone number 4015272106
Plan sponsor’s address 109 E CHURCH ST STE 500, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MUHANNA IYAD Manager 260 S Osceola Ave, ORLANDO, FL, 32801
Colen Alle S Manager 101 S EOLA DR, ORLANDO, FL, 32801
MUHANNA IYAD Agent 101 S EOLA DR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 2858 Forsyth Rd Unit 946, Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-26
Florida Limited Liability 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955677309 2020-04-28 0491 PPP 109 E Church St Ste 500, ORLANDO, FL, 32801
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 966354.31
Loan Approval Amount (current) 966354.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 84
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 974772.33
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State