Search icon

AFFORDABLE WINDOWS FLORIDA LLC

Company Details

Entity Name: AFFORDABLE WINDOWS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Jun 2019 (6 years ago)
Date of dissolution: 21 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L19000166825
FEI/EIN Number 84-2202837
Address: 11132 Sweetgum woods dr, ORLANDO, FL 32832
Mail Address: 11132 Sweetgum woods dr, ORLANDO, FL 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SARDO, RICHARD Agent 11132 Sweetgum woods dr, 32832, ORALNDO, FL 32832

Manager

Name Role Address
SARDO, RICHARD Manager 12871 SUNSTONE AVE, 7215, ORLANDO, FL 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-21 No data No data
REINSTATEMENT 2021-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-30 SARDO, RICHARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11132 Sweetgum woods dr, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2020-06-08 11132 Sweetgum woods dr, ORLANDO, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 11132 Sweetgum woods dr, 32832, ORALNDO, FL 32832 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000101463 ACTIVE 20-493-CI PINELLAS CIRCUIT CIVIL 2021-01-21 2026-03-09 $37,341.38 ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-21
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012939007 2021-05-12 0491 PPS 11106 Longleaf Woods Dr, Orlando, FL, 32832-3617
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-3617
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.96
Forgiveness Paid Date 2021-11-09
9866058802 2021-04-24 0491 PPP 11106 Longleaf Woods Dr, Orlando, FL, 32832-3617
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-3617
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.74
Forgiveness Paid Date 2021-11-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State