Search icon

SPACE REMODELING LLC - Florida Company Profile

Company Details

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

SPACE REMODELING 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: 25 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: L19000166035
FEI/EIN Number 842322566

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

Address: 11761 Fiction Avenue, Orlando, FL, 32832, US
Mail Address: 11761 Fiction Avenue, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS RONALD Manager 11761 FICTION AV, ORLANDO, FL, 32832
FERRER SAHIRY Manager 11761 FICTION AV, ORLANDO, FL, 32832
CONTRERAS RONALD Agent 11761 Fiction Av, Orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000143339 SPACE IN-NOVE CONSTRUCTION ACTIVE 2020-11-06 2025-12-31 - 11761 FICTION AVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-31 11761 Fiction Avenue, Orlando, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 11761 Fiction Avenue, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 11761 Fiction Av, Orlando, FL 32832 -
LC AMENDMENT 2021-06-22 - -
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 CONTRERAS, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000179228 ACTIVE 1000000917742 ORANGE 2022-03-16 2032-04-13 $ 646.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-08-02
LC Amendment 2021-06-22
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-26
Florida Limited Liability 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1883777402 2020-05-05 0491 PPP 11761 FICTION AVE, ORLANDO, FL, 32832-5093
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 ORLANDO, ORANGE, FL, 32832-5093
Project Congressional District FL-09
Number of Employees 14
NAICS code 238990
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State