Search icon

WYANETHA RENNER, MA, CCC-SLP, PA

Company Details

Entity Name: WYANETHA RENNER, MA, CCC-SLP, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: P05000003770
FEI/EIN Number 134292028
Address: 2182 Crandon Ave, Winter Park, FL, 32789, US
Mail Address: 2182 CRANDON AVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RENNER WYANETHA B Agent 2182 CRANDON AVE, winter park, FL, 32789

President

Name Role Address
RENNER WYANETHA President 2182 CRANDON AVE, winter park, FL, 32789

Secretary

Name Role Address
RENNER WYANETHA Secretary 2182 CRANDON AVE, winter park, FL, 32789

Treasurer

Name Role Address
RENNER WYANETHA Treasurer 2182 CRANDON AVE, winter park, FL, 32789

Director

Name Role Address
RENNER WYANETHA Director 2182 CRANDON AVE, winter park, FL, 32789

Vice President

Name Role Address
JONES JOSHUA Vice President 2182 CRANDON AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 2182 Crandon Ave, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 2182 CRANDON AVE, winter park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2010-03-26 RENNER, WYANETHA BPRES No data
AMENDMENT 2005-12-01 No data No data
CHANGE OF MAILING ADDRESS 2005-07-27 2182 Crandon Ave, Winter Park, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178497700 2020-05-01 0491 PPP 2182 CRANDON AVE, WINTER PARK, FL, 32789
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5465.96
Forgiveness Paid Date 2021-03-30
7640598406 2021-02-12 0491 PPS 2182 Crandon Ave, Winter Park, FL, 32789-3382
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3382
Project Congressional District FL-10
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5031.71
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State