Search icon

LEDET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LEDET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEDET SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Sep 2010 (15 years ago)
Document Number: P10000071735
FEI/EIN Number 273367798

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

Address: 1350 Sheeler Ave, Apopka, FL, 32703, US
Mail Address: P. O. BOX 553, OAKLAND, FL, 34760, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDET KELLY President P. O. BOX 553, OAKLAND, FL, 34760
Ledet Kelly Agent 1350 Sheeler Ave, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1350 Sheeler Ave, Bldg 4, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1350 Sheeler Ave, Bldg 4, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2016-01-15 Ledet, Kelly -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3436248901 2021-04-28 0491 PPS 7850 N Orange Blossom Trl Ste A, Orlando, FL, 32810-2637
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) 65731.05
Loan Approval Amount (current) 65731.05
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-2637
Project Congressional District FL-10
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66061.53
Forgiveness Paid Date 2021-10-29
7510187309 2020-04-30 0491 PPP 7850 N. Orange Blossom Trail Suite A, Orlando, FL, 32810
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65731.06
Loan Approval Amount (current) 65731.06
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 6
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66322.64
Forgiveness Paid Date 2021-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State