Search icon

ANSANA INTERIOR DESIGN, INC.

Company Details

Entity Name: ANSANA INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2014 (11 years ago)
Document Number: P07000061018
FEI/EIN Number 260229847
Address: 3110 Plaza Terrace Drive, Orlando, FL, 32803, US
Mail Address: 3110 Plaza Terrace Drive, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KANE Saidia K Agent 3110 Plaza Terrace Drive, Orlando, FL, 32803

President

Name Role Address
KANE SAIDIA K President 3110 PLAZA TERRACE DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 3110 Plaza Terrace Drive, Orlando, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3110 Plaza Terrace Drive, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 KANE, Saidia K No data
CHANGE OF MAILING ADDRESS 2025-01-02 3110 Plaza Terrace Drive, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2024-05-13 MENDEZ, Nancy A No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2329 HIckory Lane, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2016-02-03 809 South Orlando Avenue, Suite B, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 809 South Orlando Avenue, Suite B, Winter Park, FL 32789 No data
AMENDMENT AND NAME CHANGE 2014-01-17 ANSANA INTERIOR DESIGN, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568298407 2021-02-02 0491 PPS 809 S Orlando Ave Ste B, Winter Park, FL, 32789-7101
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-7101
Project Congressional District FL-10
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59473.62
Forgiveness Paid Date 2021-11-26
4854987705 2020-05-01 0491 PPP 809 S ORLANDO AVE STE B, WINTER PARK, FL, 32789
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64692
Loan Approval Amount (current) 64692
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 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 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65374.37
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State