Search icon

ELAN SUNWEAR, INC.

Company Details

Entity Name: ELAN SUNWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: P05000119644
FEI/EIN Number 593374212
Address: 7507 Kingspointe PKWY, SUIT 106A, ORLANDO, FL, 32819, US
Mail Address: 7507 Kingspointe PKWY, SUITE 106A, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Bitton ilan A Agent 1900 E ROBINSON ST., ORLANDO, FL, 32803

Owner

Name Role Address
BITTON ILAN S Owner 6312 BUFORD ST. #403, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048515 NINA SWIMWEAR EXPIRED 2017-05-03 2022-12-31 No data 8001 SOUTH ORANGE BLOSSOM TRAIL, SUITE 1176, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-08 Bitton, ilan A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 7507 Kingspointe PKWY, SUIT 106A, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-04-02 7507 Kingspointe PKWY, SUIT 106A, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000264471 ACTIVE 2024-CC-005310-O ORANGE COUNTY COURT 2024-05-06 2029-05-07 $25006.20 EULER HERMES NORTH AMERICA INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-06-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3886468404 2021-02-05 0491 PPS 7507 Kingspointe Pkwy Ste 106A, Orlando, FL, 32819-8595
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15137
Loan Approval Amount (current) 15137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8595
Project Congressional District FL-10
Number of Employees 2
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15350.16
Forgiveness Paid Date 2022-07-08
4930967201 2020-04-27 0491 PPP 7507 KINGS POINTS PKWY SUITE 106A, ORLANDO, FL, 32819
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27507
Loan Approval Amount (current) 27507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27861.95
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State