Search icon

INFINITELY NATURAL LLC - Florida Company Profile

Company Details

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

INFINITELY NATURAL 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 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L19000178075
FEI/EIN Number 84-2505170

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

Address: 2518 SAINT IGNATIUS COURT, ORLANDO, FL, 32835, US
Mail Address: PO BOX 1467, WINDERMERE, FL, 34786, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAVI SIAMACK Authorized Member 2518 SAINT IGNATIUS COURT, ORLANDO, FL, 32835
PEREZ VALERIE Authorized Member 12222 REGAL LILY LANE, ORLANDO, FL, 32827
ALAVI SIAMACK Agent 2518 SAINT IGNATIUS COURT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2518 SAINT IGNATIUS COURT, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2518 SAINT IGNATIUS COURT, ORLANDO, FL 32835 -
LC AMENDMENT 2019-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-01-17
LC Amendment 2019-10-28
Florida Limited Liability 2019-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893048304 2021-01-31 0491 PPS 959 W Fairbanks Ave, Winter Park, FL, 32789-4716
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46809
Loan Approval Amount (current) 46809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4716
Project Congressional District FL-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47239.9
Forgiveness Paid Date 2022-01-06
6603317806 2020-06-02 0491 PPP 959 W Fairbanks Avenue, WINTER PARK, FL, 32789-4716
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-4716
Project Congressional District FL-10
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27328.84
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State